Search icon

WIMSATT MANAGEMENT COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F06000001057
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
260722322
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-28
Principal Office Address Change 2024-05-28
Registered Agent name/address change 2024-05-28
Annual Report Amendment 2023-04-21
Annual Report 2023-03-17

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$332,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,967.97
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $332,200

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State