Name: | Wealth Management Advisors, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Oct 2014 (10 years ago) |
Organization Date: | 23 Oct 2014 (10 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0900442 |
Industry: | Security & Commodity Brokers, Dealers, Exchanges & Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 444 EAST MAIN STREET. SUITE 202, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEALTH MANAGEMENT ADVISORS LLC CBS BENEFIT PLAN | 2023 | 472155408 | 2024-12-30 | WEALTH MANAGEMENT ADVISORS LLC | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-06-01 |
Business code | 523120 |
Sponsor’s telephone number | 8594927405 |
Plan sponsor’s address | 444 EAST MAIN STREET SUITE 202, LEXINGTON, KY, 40507 |
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 | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Tammy Doyle Farley | Registered Agent |
Name | Role |
---|---|
TAMMY D FARLEY | Member |
NATHAN D SLYH | Member |
Sagacity Holdings, LLC | Member |
Name | Role |
---|---|
Tammy Doyle Farley | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1026365 | Agent - Life | Inactive | 2019-01-23 | - | 2022-05-17 | - | - |
Name | Status | Expiration Date |
---|---|---|
ACUITY WEALTH MANAGEMENT ADVISORS | Inactive | 2024-05-14 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Principal Office Address Change | 2022-06-22 |
Annual Report | 2022-06-22 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-10 |
Certificate of Assumed Name | 2019-05-14 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-19 |
Sources: Kentucky Secretary of State