Name: | MONEYWATCH ADVISORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1986 (39 years ago) |
Last Annual Report: | 06 Jul 1995 (30 years ago) |
Organization Number: | 0210808 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2692 RICHMOND RD., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MONEYWATCH 401(K) PLAN | 2023 | 203451150 | 2024-03-11 | MONEYWATCH ADVISORS, INC. | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-03-11 |
Name of individual signing | RAMSEY BOVA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 8592681117 |
Plan sponsor’s address | 121 WALTON AVENUE, LEXINGTON, KY, 40508 |
Signature of
Role | Plan administrator |
Date | 2023-03-20 |
Name of individual signing | RAMSEY BOVA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 8592681117 |
Plan sponsor’s address | 121 WALTON AVENUE, LEXINGTON, KY, 40508 |
Signature of
Role | Plan administrator |
Date | 2022-06-09 |
Name of individual signing | RAMSEY BOVA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 8592681117 |
Plan sponsor’s address | 121 WALTON AVENUE, LEXINGTON, KY, 40508 |
Signature of
Role | Plan administrator |
Date | 2021-06-07 |
Name of individual signing | RAMSEY BOVA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JAMES W. GARDNER | Registered Agent |
Name | Role |
---|---|
ROBERT J. BOVA | Director |
ROBERT A. RAHENKAMP | Director |
Name | Role |
---|---|
ROBERT J. BOVA | Incorporator |
ROBERT A. RAHENKAMP | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State