Search icon

RAINMAKER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: RAINMAKER CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2001 (23 years ago)
Organization Date: 01 Jan 2002 (23 years ago)
Last Annual Report: 22 Jan 2025 (4 months ago)
Organization Number: 0527659
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Medium (20-99)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2708 NEW HARTFORD RD, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Travis R. Chaney Vice President

Director

Name Role
Michael P. Tison Director
Travis R. Chaney Director
William A. Watson Director
Brian R. Wilborn Director
Heath B. Greenwell Director

Incorporator

Name Role
E PHILLIPS MALONE Incorporator

President

Name Role
William A. Watson President

Secretary

Name Role
Travis R. Chaney Secretary

Registered Agent

Name Role
SEAN S. LAND, ESQ. Registered Agent

Former Company Names

Name Action
(NQ) AESOP'S WISDOM, LLC Merger
WISHLIST PLANNING, LLC Merger

Assumed Names

Name Status Expiration Date
ALIGN WEALTH MANAGMENT Inactive 2022-01-18
ALIGN WEALTH ADVISORS Inactive 2022-01-18
CONTINUUM WEALTH ADVISORS Inactive 2021-10-03
GREENWELL & ASSOCIATES, A FINANCIAL ADVISORY PRACTICE OF AMERIPRISE FINANCIAL, INC. Inactive 2015-12-17
GREENWELL & ASSOCIATES Inactive 2015-11-22

Filings

Name File Date
Annual Report 2025-01-22
Registered Agent name/address change 2024-01-18
Annual Report 2024-01-16
Articles of Merger 2023-03-07
Annual Report 2023-01-19

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198467
Current Approval Amount:
198467
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
199684.99

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 29.17 $10,583 $10,500 16 3 2024-10-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 64.91 $7,093 $7,000 14 2 2023-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.06 $6,425 $6,400 12 2 2022-12-08 Final

Sources: Kentucky Secretary of State