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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WIMSATT MANAGEMENT COMPANY, INC., FLORIDA | F06000001057 | FLORIDA |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
R.E. ROBERTS | Director |
MARY GLICK | Director |
PATRICIA STANSBURY | Director |
Name | Role |
---|---|
R. E. ROBERTS | Registered Agent |
Name | Role |
---|---|
PATRICIA J. STANSBURY | President |
Name | Role |
---|---|
DORIS FUNK | Secretary |
Name | Role |
---|---|
R.E. ROBERTS | Treasurer |
Name | Role |
---|---|
MARY GLICK | Vice President |
Name | Role |
---|---|
GEORGE M WIMSATT, JR. | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State