Search icon

WILLIAM S. WETTERER & CO., P.S.C.

Company Details

Name: WILLIAM S. WETTERER & CO., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 1983 (41 years ago)
Organization Date: 19 Dec 1983 (41 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0184815
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9700 ORMSBY STATION ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 6000

Director

Name Role
Thomas J Beck Director
Kevin G. Barrett Director
ROBERT H. WETTERER Director
THOMAS J. BECK Director
E. Daniel Clift Director

Shareholder

Name Role
Thomas J Beck Shareholder
E Daniel Clift Shareholder
Kevin G. Barrett Shareholder

Incorporator

Name Role
ROBERT H. WETTERER Incorporator

President

Name Role
E Daniel Clift President

Vice President

Name Role
Thomas J Beck Vice President

Secretary

Name Role
Kevin G. Barrett Secretary

Registered Agent

Name Role
E. Daniel Clift LLC Registered Agent

Assumed Names

Name Status Expiration Date
WETTERER & CO. Active 2025-12-10

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-29
Registered Agent name/address change 2022-06-24
Annual Report 2022-06-24
Principal Office Address Change 2022-06-24
Annual Report 2021-05-19
Certificate of Assumed Name 2020-12-10
Annual Report 2020-03-20
Annual Report 2019-04-18
Annual Report 2018-05-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 26.44 $10,655 $10,500 10 3 2014-08-28 Final

Sources: Kentucky Secretary of State