Name: | H. G. WILSON & SONS, CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1972 (53 years ago) |
Organization Date: | 18 Apr 1972 (53 years ago) |
Last Annual Report: | 10 Jun 2024 (a year ago) |
Organization Number: | 0056066 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 863 CONTRACT STREET, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Katelyn M Byrd | President |
Name | Role |
---|---|
James C Byrd | Vice President |
Name | Role |
---|---|
Jesse C Byrd | Secretary |
Name | Role |
---|---|
Jesse C Byrd | Treasurer |
Name | Role |
---|---|
Mandy L Byrd | Officer |
Name | Role |
---|---|
Katelyn M Byrd | Director |
Jesse C Byrd | Director |
Name | Role |
---|---|
H. G. WILSON | Incorporator |
DALE H. WILSON | Incorporator |
L. N. WILSON | Incorporator |
GARLAND W. WILSON | Incorporator |
Name | Role |
---|---|
KATELYN BYRD | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-10 |
Annual Report | 2024-06-10 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-09 |
Annual Report | 2021-06-14 |
Sources: Kentucky Secretary of State