Name: | JUST MONEY ADVISORS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 20 Apr 2004 (21 years ago) |
Organization Date: | 20 Apr 2004 (21 years ago) |
Last Annual Report: | 28 Mar 2024 (10 months ago) |
Organization Number: | 0584095 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
Primary County: | Jefferson |
Principal Office: | 1927 HARVARD DRIVE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUST MONEY ADVISORS INC CBS BENEFIT PLAN | 2022 | 201029659 | 2023-12-27 | JUST MONEY ADVISORS INC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 5024543535 |
Plan sponsor’s address | 1927 HARVARD DR, LOUISVILLE, KY, 40205 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ANDY R. LOVING | Registered Agent |
Name | Role |
---|---|
ANDY R LOVING | President |
Name | Role |
---|---|
ANDY R. LOVING | Secretary |
Name | Role |
---|---|
SUSAN K TAYLOR | Vice President |
Name | Role |
---|---|
ANDY R. LOVING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-20 |
Date of last update: 01 Jan 2025
Sources: Kentucky Secretary of State