Search icon

WILCO IMPROVEMENTS, INC.

Company Details

Name: WILCO IMPROVEMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1997 (28 years ago)
Organization Date: 05 Feb 1997 (28 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Organization Number: 0428075
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1950 GARDINER LANE, 1950 GARDINER LANE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM SPALDING Registered Agent

President

Name Role
William Spalding President

Incorporator

Name Role
JAMES T CRAIN III Incorporator

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-05-05
Annual Report 2023-04-28
Annual Report 2022-08-08
Annual Report 2021-07-03
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-06-27
Annual Report 2017-06-13
Annual Report 2016-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312213192 0452110 2008-07-17 201 & 233 S LAUREL RD, LONDON, KY, 40744
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-17
Case Closed 2008-07-21

Related Activity

Type Inspection
Activity Nr 312213044

Sources: Kentucky Secretary of State