Name: | NELSON WOOD PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 1981 (43 years ago) |
Organization Date: | 09 Dec 1981 (43 years ago) |
Last Annual Report: | 19 Mar 2025 (3 months ago) |
Organization Number: | 0162328 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Medium (20-99) |
ZIP code: | 42256 |
City: | Lewisburg, Quality |
Primary County: | Logan County |
Principal Office: | P.O. BOX 87, 630 N. 3RD STREET, LEWISBURG, KY 42256 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50000 |
Name | Role |
---|---|
ROBERT L. COOK | Director |
Norm Larson | Director |
Lisa Larson | Director |
R. W. STURDIVANT | Director |
Landon Larson | Director |
Name | Role |
---|---|
ROBERT L. COOK | Incorporator |
R. W. STURDIVANT | Incorporator |
Name | Role |
---|---|
Norm Larson | President |
Name | Role |
---|---|
LISA LARSON | Vice President |
Name | Role |
---|---|
Landon Larson Cook | Officer |
Name | Role |
---|---|
Lisa Larson | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NELSON COMPANY OF KENTUCKY | Active | 2027-06-16 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-19 |
Annual Report | 2025-03-19 |
Annual Report | 2024-05-31 |
Annual Report | 2023-05-05 |
Certificate of Assumed Name | 2022-06-16 |
Sources: Kentucky Secretary of State