Search icon

J. H. WIMSATT REALTY HOLDINGS, INC.

Company Details

Name: J. H. WIMSATT REALTY HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2001 (24 years ago)
Organization Date: 12 Jan 2001 (24 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0508788
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1136 ROSTREVOR CIRCLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT HAYS WIMSATT Registered Agent

President

Name Role
Ruth T. Wimsatt President

Incorporator

Name Role
JOSEPH HAYS WIMSATT Incorporator

Secretary

Name Role
Robert Hays Wimsatt Secretary

Treasurer

Name Role
Robert Hays Wimsatt Treasurer

Director

Name Role
Robert Hays Wimsatt Director
Ruth T. Wimsatt Director

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-03-20
Annual Report 2023-05-19
Annual Report 2022-05-04
Annual Report 2021-03-01
Annual Report 2020-02-13
Annual Report 2019-03-07
Annual Report 2018-03-21
Annual Report 2017-02-07
Registered Agent name/address change 2017-02-07

Sources: Kentucky Secretary of State