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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Elaine M Gravatte | Member |
Ann C Leonard | Member |
Vanessa Nichols | Member |
Will Romanowicz | Member |
Name | Role |
---|---|
G. H. NIXON | Director |
T. H. NIXON | Director |
VADEN FITTON | Director |
F. B. HOWER, JR. | Director |
PETER RONALD | Director |
Name | Role |
---|---|
RALSTON W. STEENROD | Incorporator |
Name | Role |
---|---|
THEODORE H. NIXON | Organizer |
Name | Action |
---|---|
THE WILLIAMSON GROUP, INC. | Type Conversion |
DDW INTERIM CORP. | Merger |
D. D. WILLIAMSON & CO., INC. | Merger |
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 |
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