Name: | WILSON'S HOME PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2003 (22 years ago) |
Organization Date: | 06 Jan 2003 (22 years ago) |
Last Annual Report: | 25 Feb 2025 (23 days ago) |
Organization Number: | 0551512 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42642 |
City: | Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X... |
Primary County: | Russell County |
Principal Office: | 3832 E. HWY 619, RUSSELL SPRINGS, KY 42642 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
GARY SEALS | President |
Name | Role |
---|---|
HEATHER SEALS | Vice President |
Name | Role |
---|---|
TROY WILSON | Incorporator |
Name | Role |
---|---|
GARY SEALS | Registered Agent |
Name | Action |
---|---|
WILSON'S CLOSET ORGANIZERS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-06-05 |
Registered Agent name/address change | 2023-10-27 |
Annual Report Amendment | 2023-10-27 |
Annual Report | 2023-03-15 |
Annual Report | 2022-04-20 |
Annual Report | 2021-05-25 |
Annual Report | 2020-08-24 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1408728406 | 2021-02-01 | 0457 | PPS | 3832 E Highway 619, Russell Springs, KY, 42642-7930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8661957208 | 2020-04-28 | 0457 | PPP | 3832 East HIGHWAY 619, RUSSELL SPRINGS, KY, 42642-7930 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State