Search icon

Journey Advisory Group, LLC

Company Details

Name: Journey Advisory Group, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2020 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Authority Date: 28 Jan 2020 (5 years ago)
Last Annual Report: 03 Jun 2024 (10 months ago)
Organization Number: 1085190
Industry: Holding and other Investment Offices
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD., SUITE 301, COVINGTON, KY 41011
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOURNEY ADVISORY GROUP, LLC 401(K) PROFIT SHARING PLAN 2023 471164712 2024-10-15 JOURNEY ADVISORY GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 8923224478
Plan sponsor’s address 50 E. RIVER CENTER BLVD., SUITE 301, COVINGTON, KY, 41011
JOURNEY ADVISORY GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 471164712 2023-10-10 JOURNEY ADVISORY GROUP, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 8923224478
Plan sponsor’s address 15 WEST 5TH STREET, COVINGTON, KY, 41011
JOURNEY ADVISORY GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 471164712 2023-01-30 JOURNEY ADVISORY GROUP, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 8923224478
Plan sponsor’s address 15 WEST 5TH STREET, COVINGTON, KY, 41011
JOURNEY ADVISORY GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 471164712 2022-10-17 JOURNEY ADVISORY GROUP, LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 8923224478
Plan sponsor’s address 15 WEST 5TH STREET, COVINGTON, KY, 41011
JOURNEY ADVISORY GROUP, LLC 401(K) PROFIT SHARING PLAN 2020 471164712 2021-10-04 JOURNEY ADVISORY GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 8923224478
Plan sponsor’s address 15 WEST 5TH STREET, COVINGTON, KY, 41011

Registered Agent

Name Role
FBT LLC Registered Agent

Authorized Rep

Name Role
Tyler S Lang Authorized Rep

Manager

Name Role
Tyler S Lang Manager
Tyler Lang Manager

Member

Name Role
Michael Whelan Member

Filings

Name File Date
Annual Report 2024-06-03
Principal Office Address Change 2023-11-02
Annual Report 2023-05-15
Annual Report 2022-05-17
Annual Report 2021-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4858047005 2020-04-04 0457 PPP 15 W. 5TH ST, COVINGTON, KY, 41011-1401
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233700
Loan Approval Amount (current) 233700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1401
Project Congressional District KY-04
Number of Employees 14
NAICS code 523920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 235780.89
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State