Search icon

WILDER ENTERPRISES, INC.

Company Details

Name: WILDER ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 1991 (34 years ago)
Organization Date: 11 Mar 1991 (34 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0283807
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 223 HALLIE IRVINE STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILDER ENTERPRISES, INC. CBS BENEFIT PLAN 2023 611196520 2024-12-30 WILDER ENTERPRISES, INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 238300
Sponsor’s telephone number 8596236666
Plan sponsor’s address 223 HALLIE-IRVINE ST, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KENNETH WILDER Registered Agent

Vice President

Name Role
Kenneth James Terry Wilder Vice President

Director

Name Role
KENNETH JAMES TERRY WILDER Director
KENNETH WILDER Director

Incorporator

Name Role
BRIAN P. GILFEDDER Incorporator

President

Name Role
Kenneth Wilder President

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-01-11
Annual Report 2023-01-20
Annual Report 2022-01-28
Annual Report 2021-01-15
Annual Report 2020-02-21
Annual Report 2019-02-19
Annual Report 2018-02-08
Annual Report 2017-03-02
Annual Report 2016-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316919174 0452110 2013-10-04 1062 BARNES MILL RD, RICHMOND, KY, 40475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-10-04
Case Closed 2014-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2013-11-04
Abatement Due Date 2013-11-08
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2013-11-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
312496060 0452110 2008-09-04 702 GOODWIN LN, LEITCHFIELD, KY, 42754
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-04
Case Closed 2008-09-04

Related Activity

Type Inspection
Activity Nr 312476542
309584167 0452110 2006-09-19 1401 LOUISVILLE RD, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-09-19
Case Closed 2006-09-19

Related Activity

Type Inspection
Activity Nr 309584159
308982081 0452110 2005-06-07 403 N RICHMOND RD, BEREA, KY, 40403
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-07
Case Closed 2005-06-07

Related Activity

Type Inspection
Activity Nr 308982073
308084862 0452110 2004-11-18 27678 US HWY 119 N, BELFRY, KY, 41514
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-18
Case Closed 2004-11-18

Related Activity

Type Inspection
Activity Nr 308081983
308084193 0452110 2004-10-07 815 GRAND CENTRAL BLVD, SOMERSET, KY, 42501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-10-07
Case Closed 2004-10-07

Related Activity

Type Inspection
Activity Nr 308083823
306521717 0452110 2003-09-16 96 PERKINS MADDEN ROAD, HINDMAN, KY, 41800
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-16
Case Closed 2003-09-16

Sources: Kentucky Secretary of State