Search icon

WILBUR-ELLIS COMPANY LLC

Company Details

Name: WILBUR-ELLIS COMPANY LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1987 (38 years ago)
Authority Date: 22 Feb 1987 (38 years ago)
Last Annual Report: 20 Jun 2024 (8 months ago)
Organization Number: 0225916
Industry: Chemicals and Allied Products
Number of Employees: Small (0-19)
Principal Office: 345 CALIFORNIA ST., 27TH FL., SAN FRANCISCO, CA 94104
Place of Formation: DELAWARE

Director

Name Role
PAUL A. O'LEARY Director
RUSSELL G. SMITH Director
BRAYTON WILBUR, JR. Director
CARTER P. THACHER Director
WILLIAM J. HOLCOME Director

Incorporator

Name Role
BRAYTON WILBUR Incorporator
E. C. SCHROEDER Incorporator

Member

Name Role
Michael J. Hunter Member
John L. Buckley Member
Timothy J. Nestler Member

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Former Company Names

Name Action
WILBUR-ELLIS COMPANY Type Conversion
WILBUR ELLIS COMPANY Old Name
(NQ) CONNELL BROS. COMPANY, LIMITED Merger

Filings

Name File Date
Amended Cert of Authority 2024-06-27
Annual Report 2024-06-20
Annual Report 2023-05-02
Annual Report 2022-05-26
Annual Report 2021-05-17
Annual Report 2020-07-09
Annual Report 2019-07-10
Annual Report 2018-07-18
Annual Report 2017-01-16
Annual Report 2016-07-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301356168 0452110 1996-09-27 4701 HWY 146, BUCKNER, KY, 40010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-09-27
Case Closed 1996-09-27

Sources: Kentucky Secretary of State