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 |
Name | Role |
---|---|
Robert J Bova | Treasurer |
Name | Role |
---|---|
A B Alphin Jr | Director |
Robert J. Bova | Director |
A. B. ALPHIN, JR. | Director |
ROBERT J. BOVA | Director |
Name | Role |
---|---|
Robert J Bova | Chairman |
Name | Role |
---|---|
A B ALPHIN, JR | Signature |
Name | Role |
---|---|
A. B. ALPHIN, JR. | Incorporator |
ROBERT J. BOVA | Incorporator |
Name | Role |
---|---|
A B Alphin Jr | President |
Name | Role |
---|---|
JAMES W. GARDNER | Registered Agent |
Name | Role |
---|---|
Robert J Bova | Secretary |
Name | Action |
---|---|
MONEYWATCH SHELTERS, INC. | Old Name |
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