Search icon

MONEYWATCH ADVISORS, INC.

Company Details

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

Registered Agent

Name Role
JAMES W. GARDNER Registered Agent

Director

Name Role
ROBERT J. BOVA Director
ROBERT A. RAHENKAMP Director

Incorporator

Name Role
ROBERT J. BOVA Incorporator
ROBERT A. RAHENKAMP Incorporator

Form 5500 Series

Employer Identification Number (EIN):
203451150
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State