Search icon

PRINCIPLED WEALTH ADVISORS, LLC

Company Details

Name: PRINCIPLED WEALTH ADVISORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2004 (20 years ago)
Organization Date: 23 Nov 2004 (20 years ago)
Last Annual Report: 17 Apr 2025 (25 days ago)
Managed By: Managers
Organization Number: 0599722
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 100 E. RIVER CENTER BLVD., SUITE 810, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEREME S. RANSICK Registered Agent

Manager

Name Role
Jereme S Ransick Manager

Organizer

Name Role
BARRY A. RANSICK Organizer

Form 5500 Series

Employer Identification Number (EIN):
201915329
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Former Company Names

Name Action
HRV, LLC Old Name

Filings

Name File Date
Registered Agent name/address change 2025-04-17
Annual Report 2025-04-17
Annual Report 2024-03-04
Annual Report 2023-01-09
Annual Report 2022-03-21

Sources: Kentucky Secretary of State