Search icon

CRABTREE-WILSON, INC.

Company Details

Name: CRABTREE-WILSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1965 (60 years ago)
Organization Date: 06 May 1965 (60 years ago)
Last Annual Report: 29 Jul 2024 (9 months ago)
Organization Number: 0063591
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 42653
City: Whitley City
Primary County: McCreary County
Principal Office: 86 SOUTH FORK CENTER, P O BOX 505, WHITLEY CITY, KY 42653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
M A Winchester Director
LISA WEST Director
GEORGE G WILSON IV Director
WENDY WILSON DUNCAN Director

President

Name Role
GEORGE G. WILSON III President

Registered Agent

Name Role
GEORGE G. WILSON, III Registered Agent

Vice President

Name Role
GEORGE G. WILSON,IV Vice President
SUSAN BORDERS Vice President

Treasurer

Name Role
PAMELA WILSON Treasurer

Incorporator

Name Role
JOHN A. CRABTREE Incorporator
NORMA CRABTREE Incorporator
WILLIAM GRAY CRABTREE Incorporator

Secretary

Name Role
PORTIA WINCHESTER Secretary

Former Company Names

Name Action
CRABTREE-WILSON INSURANCE AGENCY, INC. Old Name
CRABTREE INSURANCE AGENCY, INC. Old Name

Assumed Names

Name Status Expiration Date
SOUTH FORK BOOKKEEPING & TAX SERVICE Inactive -

Filings

Name File Date
Annual Report 2024-07-29
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-05-07
Annual Report 2020-03-16
Reinstatement Certificate of Existence 2020-01-02
Reinstatement 2020-01-02
Principal Office Address Change 2020-01-02
Reinstatement Approval Letter Revenue 2020-01-02
Registered Agent name/address change 2020-01-02

Sources: Kentucky Secretary of State