Search icon

Wimsett & Company LLC

Company Details

Name: Wimsett & Company LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2017 (8 years ago)
Organization Date: 30 Jun 2017 (8 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0989883
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 160 ABBEY RIDGE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WIMSETT & COMPANY, LLC 401(K) PLAN 2018 900816071 2019-10-09 WIMSETT & COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 518210
Sponsor’s telephone number 5029646030
Plan sponsor’s address 11826 RANSUM DR., SUITE 101, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing KURT WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WIMSETT & COMPANY, LLC 401(K) PLAN 2017 900816071 2018-10-10 WIMSETT & COMPANY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 518210
Sponsor’s telephone number 5029646030
Plan sponsor’s address 5111 COMMERCE CROSSING DRIVE, #112, LOUISVILLE, KY, 40229

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing KURT WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
WIMSETT & COMPANY, LLC 401(K) PLAN 2016 900816071 2017-07-31 WIMSETT & COMPANY, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 518210
Sponsor’s telephone number 5029646030
Plan sponsor’s address 5111 COMMERCE CROSSING DRIVE, #112, LOUISVILLE, KY, 40229

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing KURT WILLIAMSON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Thomas Wimsett Manager

Registered Agent

Name Role
ANDREW NOLAND Registered Agent

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-29
Registered Agent name/address change 2020-06-26
Annual Report 2020-06-26
Annual Report 2019-04-11
Principal Office Address Change 2018-06-14
Annual Report 2018-06-14

Sources: Kentucky Secretary of State