Search icon

MONEYWATCH SECURITIES, INC.

Company Details

Name: MONEYWATCH SECURITIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1981 (44 years ago)
Organization Date: 19 Mar 1981 (44 years ago)
Last Annual Report: 30 Mar 2007 (18 years ago)
Organization Number: 0154863
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2692 RICHMOND ROAD, SUITE 220, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
Robert J Bova Treasurer

Director

Name Role
A B Alphin Jr Director
Robert J. Bova Director
A. B. ALPHIN, JR. Director
ROBERT J. BOVA Director

Chairman

Name Role
Robert J Bova Chairman

Signature

Name Role
A B ALPHIN, JR Signature

Incorporator

Name Role
A. B. ALPHIN, JR. Incorporator
ROBERT J. BOVA Incorporator

President

Name Role
A B Alphin Jr President

Registered Agent

Name Role
JAMES W. GARDNER Registered Agent

Secretary

Name Role
Robert J Bova Secretary

Former Company Names

Name Action
MONEYWATCH SHELTERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-30
Annual Report 2006-04-04
Annual Report 2005-04-07
Annual Report 2003-05-29
Annual Report 2002-04-30
Annual Report 2001-05-30
Annual Report 2000-04-17
Annual Report 1999-06-18
Annual Report 1998-05-11

Sources: Kentucky Secretary of State