Search icon

RICK WARNER & ASSOCIATES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541800
Sponsor’s telephone number 8597817700
Plan sponsor’s DBA name RICK WARNER AND ASSOCIATES
Plan sponsor’s mailing address 314 GREENUP STREET, COVINGTON, KY, 41011
Plan sponsor’s address 314 GREENUP STREET, COVINGTON, KY, 41011

Plan administrator’s name and address

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
RICK WARNER & ASSOCIATES, INC. PROFIT SHARING PLAN 2009 611163140 2010-05-04 RICK WARNER & ASSOCIATES, INC. 14
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

Registered Agent

Name Role
MICHAEL A. GALASSO Registered Agent

Director

Name Role
R. RICHARD WARNER Director
R Richard Warner Director
LISA WARNER Director

Incorporator

Name Role
R. RICHARD WARNER Incorporator

President

Name Role
R Richard Warner President

Former Company Names

Name Action
WARNER ADVERTISING, INC. Old Name

Assumed Names

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

Filings

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