Name: | The Weldon Group, Inc |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2021 (4 years ago) |
Organization Date: | 14 May 2020 (5 years ago) |
Authority Date: | 08 Jun 2021 (4 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 1154043 |
Industry: | Furniture and Fixtures |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 10719 Jimson St, Prospect, KY 40059 |
Place of Formation: | TENNESSEE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE WELDON GROUP INC. CBS BENEFIT PLAN | 2023 | 851311927 | 2024-12-30 | THE WELDON GROUP INC. | 6 | |||||||||||||||||||||||||||||||||
|
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 |
---|---|
William Weldon | Registered Agent |
Darlene Bottorff | Registered Agent |
Name | Role |
---|---|
Laura Renee Weldon | Vice President |
Name | Role |
---|---|
William Kyle Weldon | Director |
Name | Role |
---|---|
Laura Renee Weldon | Authorized Rep |
Name | Role |
---|---|
William Kunold Weldon | Officer |
Name | Role |
---|---|
William Kunold Weldon | President |
Name | Status | Expiration Date |
---|---|---|
CLOSET FACTORY OF KENTUCKY | Active | 2026-06-09 |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Replacement Cert of Auth | 2023-09-26 |
Annual Report | 2023-09-26 |
Registered Agent name/address change | 2023-09-26 |
Principal Office Address Change | 2023-09-26 |
Revocation of Certificate of Authority | 2022-10-04 |
Certificate of Assumed Name | 2021-06-09 |
Sources: Kentucky Secretary of State