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 |
Name | Role |
---|---|
PAUL A. O'LEARY | Director |
RUSSELL G. SMITH | Director |
BRAYTON WILBUR, JR. | Director |
CARTER P. THACHER | Director |
WILLIAM J. HOLCOME | Director |
Name | Role |
---|---|
BRAYTON WILBUR | Incorporator |
E. C. SCHROEDER | Incorporator |
Name | Role |
---|---|
Michael J. Hunter | Member |
John L. Buckley | Member |
Timothy J. Nestler | Member |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Action |
---|---|
WILBUR-ELLIS COMPANY | Type Conversion |
WILBUR ELLIS COMPANY | Old Name |
(NQ) CONNELL BROS. COMPANY, LIMITED | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301356168 | 0452110 | 1996-09-27 | 4701 HWY 146, BUCKNER, KY, 40010 | |||||||||||
|
Sources: Kentucky Secretary of State