Name: | HAROLD WIMSETT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2002 (23 years ago) |
Organization Date: | 16 Jul 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0540741 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 390 Nat Rogers Rd , NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Harold Wimsett | President |
Name | Role |
---|---|
HAROLD WIMSETT | Incorporator |
Name | Role |
---|---|
HAROLD WIMSETT, INC. | Registered Agent |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2025-02-12 |
Principal Office Address Change | 2025-02-12 |
Annual Report Amendment | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-04-21 |
Annual Report | 2022-05-05 |
Principal Office Address Change | 2021-06-29 |
Annual Report | 2021-06-29 |
Registered Agent name/address change | 2021-06-29 |
Sources: Kentucky Secretary of State