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 |
Name | Role |
---|---|
M A Winchester | Director |
LISA WEST | Director |
GEORGE G WILSON IV | Director |
WENDY WILSON DUNCAN | Director |
Name | Role |
---|---|
GEORGE G. WILSON III | President |
Name | Role |
---|---|
GEORGE G. WILSON, III | Registered Agent |
Name | Role |
---|---|
GEORGE G. WILSON,IV | Vice President |
SUSAN BORDERS | Vice President |
Name | Role |
---|---|
PAMELA WILSON | Treasurer |
Name | Role |
---|---|
JOHN A. CRABTREE | Incorporator |
NORMA CRABTREE | Incorporator |
WILLIAM GRAY CRABTREE | Incorporator |
Name | Role |
---|---|
PORTIA WINCHESTER | Secretary |
Name | Action |
---|---|
CRABTREE-WILSON INSURANCE AGENCY, INC. | Old Name |
CRABTREE INSURANCE AGENCY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SOUTH FORK BOOKKEEPING & TAX SERVICE | Inactive | - |
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