Search icon

THE WILLIAMSON GROUP, LLC

Headquarter

Company Details

Name: THE WILLIAMSON GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1987 (38 years ago)
Organization Date: 31 Jul 1987 (38 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0232205
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 100 SOUTH SPRING STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 592000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
Elaine M Gravatte Member
Ann C Leonard Member
Vanessa Nichols Member
Will Romanowicz Member

Director

Name Role
G. H. NIXON Director
T. H. NIXON Director
VADEN FITTON Director
F. B. HOWER, JR. Director
PETER RONALD Director

Incorporator

Name Role
RALSTON W. STEENROD Incorporator

Organizer

Name Role
THEODORE H. NIXON Organizer

Links between entities

Type:
Headquarter of
Company Number:
1223749
State:
NEW YORK

Form 5500 Series

Employer Identification Number (EIN):
111477870
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
97
Sponsors Telephone Number:

Former Company Names

Name Action
THE WILLIAMSON GROUP, INC. Type Conversion
DDW INTERIM CORP. Merger
D. D. WILLIAMSON & CO., INC. Merger

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Registered Agent name/address change 2022-06-13
Annual Report 2022-06-07
Articles of Organization (LLC) 2021-12-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 41.00 $981,000 $300,000 52 10 2013-04-25 Final

Sources: Kentucky Secretary of State