Search icon

DPL FINANCIAL PARTNERS, LLC

Headquarter

Company Details

Name: DPL FINANCIAL PARTNERS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Aug 2024 (8 months ago)
Organization Date: 16 Dec 2020 (4 years ago)
Authority Date: 28 Aug 2024 (8 months ago)
Organization Number: 1391102
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1906 Stanley Gault Parkway, Louisville, KY 40223
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of DPL FINANCIAL PARTNERS, LLC, RHODE ISLAND 001698639 RHODE ISLAND
Headquarter of DPL FINANCIAL PARTNERS, LLC, ILLINOIS LLC_07336403 ILLINOIS
Headquarter of DPL FINANCIAL PARTNERS, LLC, ALASKA 10099914 ALASKA
Headquarter of DPL FINANCIAL PARTNERS, LLC, NEW YORK 5264180 NEW YORK
Headquarter of DPL FINANCIAL PARTNERS, LLC, MINNESOTA 7d873a1a-d728-e911-916b-00155d0deff0 MINNESOTA
Headquarter of DPL FINANCIAL PARTNERS, LLC, CONNECTICUT 1308406 CONNECTICUT
Headquarter of DPL FINANCIAL PARTNERS, LLC, IDAHO 604443 IDAHO
Headquarter of DPL FINANCIAL PARTNERS, LLC, FLORIDA M18000002588 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DPL FINANCIAL PARTNERS, LLC 401(K) PLAN 2023 472316854 2024-06-14 DPL FINANCIAL PARTNERS, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 7035077115
Plan sponsor’s address 1906 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing JOHN BARKELEY
Valid signature Filed with authorized/valid electronic signature
DPL FINANCIAL PARTNERS, LLC 401(K) PLAN 2022 472316854 2023-05-10 DPL FINANCIAL PARTNERS, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 7035077115
Plan sponsor’s address 1906 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing JOHN BARKELEY
Valid signature Filed with authorized/valid electronic signature
DPL FINANCIAL PARTNERS, LLC 401(K) PLAN 2021 472316854 2022-06-28 DPL FINANCIAL PARTNERS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 7035077115
Plan sponsor’s address 1906 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing SANG HAN
Valid signature Filed with authorized/valid electronic signature
DPL FINANCIAL PARTNERS, LLC 401(K) PLAN 2020 472316854 2021-06-02 DPL FINANCIAL PARTNERS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 7035077115
Plan sponsor’s address 1906 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing SANG HAN
Valid signature Filed with authorized/valid electronic signature
DPL FINANCIAL PARTNERS, LLC 401(K) PLAN 2019 472316854 2020-06-24 DPL FINANCIAL PARTNERS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 7035077115
Plan sponsor’s address 1906 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing SANG HAN
Valid signature Filed with authorized/valid electronic signature
DPL FINANCIAL PARTNERS, LLC 401(K) PLAN 2018 472316854 2019-06-10 DPL FINANCIAL PARTNERS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 7035077115
Plan sponsor’s address 1906 STANLEY GAULT PKWY, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2019-06-10
Name of individual signing SANG HAN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CT Corporation System Registered Agent

Manager

Name Role
David Lau Manager

Organizer

Name Role
David Lau Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 954464 Agent - Health Active 2020-10-04 - - 2027-03-31 -
Department of Insurance DOI ID 954464 Agent - Variable Life and Variable Annuities Active 2018-01-12 - - 2027-03-31 -
Department of Insurance DOI ID 954464 Agent - Life Active 2017-06-22 - - 2027-03-31 -

Filings

Name File Date
Certificate of Authority FBE 2024-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749557004 2020-04-08 0457 PPP 1101 Glenbrook Rd 0.0, Anchorage, KY, 40223-2213
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519912
Loan Approval Amount (current) 519912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Anchorage, JEFFERSON, KY, 40223-2213
Project Congressional District KY-03
Number of Employees 40
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 524724.07
Forgiveness Paid Date 2021-03-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 49.48 $98,201 $34,000 38 15 2022-05-04 Final
KBI - Kentucky Business Investment Active 55.00 $3,600,000 $600,000 4 40 2020-03-26 Final

Sources: Kentucky Secretary of State