Name: | REVOLUTIONARY WEALTH MANAGEMENT, CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2006 (18 years ago) |
Organization Date: | 06 Nov 2006 (18 years ago) |
Last Annual Report: | 02 Apr 2024 (a year ago) |
Organization Number: | 0650337 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11803 BRINLEY AVE, STE 101, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHILLIP THOMAS BLOYD | President |
Name | Role |
---|---|
PHILLIP THOMAS BLOYD | Director |
ANALEE BLOYD | Director |
Name | Role |
---|---|
PHILLIP T. BLOYD | Incorporator |
Name | Role |
---|---|
PHILLIP T. BLOYD | Registered Agent |
Name | Role |
---|---|
ANALLEE BLOYD | Secretary |
Name | Role |
---|---|
ANALEE BLOYD | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Annual Report | 2023-05-05 |
Annual Report | 2022-04-22 |
Annual Report | 2021-04-14 |
Annual Report | 2020-04-27 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-04 |
Annual Report | 2017-05-31 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-04 |
Sources: Kentucky Secretary of State