Search icon

WIMSATT MANAGEMENT COMPANY, INC.

Headquarter

Company Details

Name: WIMSATT MANAGEMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2007 (18 years ago)
Organization Date: 07 Aug 2007 (18 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0670672
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 812 Lyndon Lane, SUITE 207, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of WIMSATT MANAGEMENT COMPANY, INC., FLORIDA F06000001057 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WIMSATT MANAGEMENT CBS BENEFIT PLAN 2023 260722322 2024-12-30 WIMSATT MANAGEMENT 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 531110
Sponsor’s telephone number 5024952151
Plan sponsor’s address 3101 BRECKENRIDGE LN, STE 4A, LOUISVILLE, KY, 402202898

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
R.E. ROBERTS Director
MARY GLICK Director
PATRICIA STANSBURY Director

Registered Agent

Name Role
R. E. ROBERTS Registered Agent

President

Name Role
PATRICIA J. STANSBURY President

Secretary

Name Role
DORIS FUNK Secretary

Treasurer

Name Role
R.E. ROBERTS Treasurer

Vice President

Name Role
MARY GLICK Vice President

Incorporator

Name Role
GEORGE M WIMSATT, JR. Incorporator

Filings

Name File Date
Annual Report 2024-05-28
Registered Agent name/address change 2024-05-28
Principal Office Address Change 2024-05-28
Annual Report Amendment 2023-04-21
Annual Report 2023-03-17
Registered Agent name/address change 2023-03-17
Annual Report 2022-04-25
Annual Report 2021-03-18
Annual Report 2020-02-18
Principal Office Address Change 2019-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1265747102 2020-04-10 0457 PPP 3101 BRECKENRIDGE LN Suite 4A, LOUISVILLE, KY, 40220-2708
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332200
Loan Approval Amount (current) 332200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40220-2708
Project Congressional District KY-03
Number of Employees 28
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335967.97
Forgiveness Paid Date 2021-06-03

Sources: Kentucky Secretary of State