Name: | WILKERSON FINANCIAL GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2007 (18 years ago) |
Organization Date: | 30 Aug 2007 (18 years ago) |
Last Annual Report: | 18 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0672570 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 307 WASHINGTON STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL LAYNE WILKERSON II | Member |
Name | Role |
---|---|
WILLIAM LESTER LEGG | Organizer |
Name | Role |
---|---|
WILLIAM LESTER LEGG | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CAPITAL IMPACT GROUP | Inactive | 2014-09-11 |
Name | File Date |
---|---|
Dissolution | 2024-08-27 |
Annual Report | 2024-03-18 |
Annual Report | 2023-08-03 |
Annual Report | 2022-05-24 |
Annual Report | 2021-07-29 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-12 |
Principal Office Address Change | 2017-06-29 |
Annual Report | 2017-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7527687008 | 2020-04-07 | 0457 | PPP | 307 Washington Street, FRANKFORT, KY, 40601-1823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2068378405 | 2021-02-03 | 0457 | PPS | 307 Washington St, Frankfort, KY, 40601-1823 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State