Search icon

WILSON NURSERIES, INC.

Company Details

Name: WILSON NURSERIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1998 (27 years ago)
Organization Date: 04 Mar 1998 (27 years ago)
Last Annual Report: 29 Jan 2025 (a month ago)
Organization Number: 0453134
Industry: Agricultural Production - Crops
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 3690 EAST WEST CONNECTOR, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILSON NURSERIES 401(K) PLAN 2023 611323657 2024-07-01 WILSON NURSERIES INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111400
Sponsor’s telephone number 5022231488
Plan sponsor’s address 3690 EAST WEST CONNECTOR, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing TOM WEEKS
Valid signature Filed with authorized/valid electronic signature
WILSON NURSERIES 401(K) PLAN 2022 611323657 2023-10-16 WILSON NURSERIES INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 5022231488
Plan sponsor’s address 3690 EAST WEST CONNECTOR, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JENNIFER WILSON
Valid signature Filed with authorized/valid electronic signature
WILSON NURSERIES 401(K) PLAN 2021 611323657 2022-10-17 WILSON NURSERIES INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 5022231488
Plan sponsor’s address 3690 EAST WEST CONNECTOR, FRANKFORT, KY, 40601

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JENNIFER WILSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JENNIFER A WILSON Registered Agent

Director

Name Role
JENNIFER A WILSON Director

Incorporator

Name Role
CHARLES E. WILSON Incorporator

President

Name Role
Jennifer Wilson President

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-02-28
Annual Report 2023-08-02
Annual Report 2022-06-30
Annual Report 2021-07-04
Annual Report 2020-08-19
Annual Report 2019-07-03
Annual Report 2018-06-27
Reinstatement 2018-01-02
Reinstatement Approval Letter Revenue 2018-01-02

Sources: Kentucky Secretary of State