Name: | RICK WARNER & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1989 (36 years ago) |
Organization Date: | 20 Jun 1989 (36 years ago) |
Last Annual Report: | 24 Apr 2023 (2 years ago) |
Organization Number: | 0259908 |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | PO BOX 326, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICK WARNER & ASSOCIATES, INC. PROFIT SHARING PLAN | 2010 | 611163140 | 2011-08-11 | RICK WARNER & ASSOCIATES, INC. | 14 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611163140 |
Plan administrator’s name | RICK WARNER & ASSOCIATES, INC. |
Plan administrator’s address | 314 GREENUP STREET, COVINGTON, KY, 41011 |
Administrator’s telephone number | 8597817700 |
Number of participants as of the end of the plan year
Active participants | 8 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 3 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-08-11 |
Name of individual signing | JAMES WYGANT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541800 |
Sponsor’s telephone number | 8594421395 |
Plan sponsor’s DBA name | RICK WARNER & ASSOCIATES |
Plan sponsor’s mailing address | 19 N. FORT THOMAS AVENUE, FORT THOMAS, KY, 41075 |
Plan sponsor’s address | 19 N. FORT THOMAS AVENUE, FORT THOMAS, KY, 41075 |
Plan administrator’s name and address
Administrator’s EIN | 611163140 |
Plan administrator’s name | RICK WARNER & ASSOCIATES, INC. |
Plan administrator’s address | 19 N. FORT THOMAS AVENUE, FORT THOMAS, KY, 41075 |
Administrator’s telephone number | 8594421395 |
Number of participants as of the end of the plan year
Active participants | 8 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 6 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 14 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-05-04 |
Name of individual signing | JAMES WYGANT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MICHAEL A. GALASSO | Registered Agent |
Name | Role |
---|---|
R. RICHARD WARNER | Director |
R Richard Warner | Director |
LISA WARNER | Director |
Name | Role |
---|---|
R. RICHARD WARNER | Incorporator |
Name | Role |
---|---|
R Richard Warner | President |
Name | Action |
---|---|
WARNER ADVERTISING, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NORTHERN KENTUCKY AUTO DEALERS TENT SALE | Inactive | - |
NORTHERN KENTUCKY AUTO DEALERS | Inactive | - |
AUTOADSOURCE.COM | Inactive | 2020-10-21 |
WARNER DIGITAL MARKETING | Inactive | 2018-08-13 |
RWA DIGITAL | Inactive | 2018-08-13 |
MERCHANTS & MUSIC | Inactive | 2014-01-29 |
Name | File Date |
---|---|
Dissolution | 2023-12-28 |
Annual Report | 2023-04-24 |
Registered Agent name/address change | 2022-04-08 |
Principal Office Address Change | 2022-04-08 |
Annual Report | 2022-04-08 |
Annual Report | 2021-02-16 |
Reinstatement | 2020-12-22 |
Reinstatement Certificate of Existence | 2020-12-22 |
Reinstatement Approval Letter Revenue | 2020-12-22 |
Reinstatement Approval Letter UI | 2020-12-22 |
Sources: Kentucky Secretary of State