Search icon

WILSON FAMILY ENTERPRISES, LLC

Company Details

Name: WILSON FAMILY ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2011 (13 years ago)
Organization Date: 29 Nov 2011 (13 years ago)
Last Annual Report: 06 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0806501
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 510 A FIELDING DR, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILSON FAMILY ENTERPRISES LLC 401 K PROFIT SHARING PLAN TRUST 2014 453989060 2015-07-30 WILSON FAMILY ENTERPRISES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238220
Sponsor’s telephone number 8593962538
Plan sponsor’s address 510A FIELDING DRIVE, VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing SERENA WILSON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
SERENA WILSON Registered Agent

Member

Name Role
KENNETH WILSON Member

Manager

Name Role
Serena Wilson Manager

Organizer

Name Role
KENNETH W. WILSON Organizer
SERENA DAWN WILSON Organizer

Assumed Names

Name Status Expiration Date
MASON & SHIRLEY PLUMBING Inactive 2017-01-05

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2024-08-06
Annual Report 2023-06-21
Certificate of Assumed Name 2022-08-22
Annual Report 2022-07-26
Annual Report 2021-07-20
Annual Report 2020-04-29
Registered Agent name/address change 2019-06-21
Annual Report 2019-06-21
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1121608408 2021-02-01 0457 PPS 510, VERSAILLES, KY, 40383
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59025
Loan Approval Amount (current) 59025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383
Project Congressional District KY-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59785.77
Forgiveness Paid Date 2022-05-16
8830877700 2020-05-01 0457 PPP 510 A Fielding Dr, Versailles, KY, 40383
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58027
Loan Approval Amount (current) 58027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-0001
Project Congressional District KY-06
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58902.97
Forgiveness Paid Date 2021-11-12

Sources: Kentucky Secretary of State