Search icon

The Weldon Group, Inc

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 321210
Sponsor’s telephone number 5024893901
Plan sponsor’s DBA name CLOSET FACTORY
Plan sponsor’s address 13010 EASTGATE PARK WAY, STE 107, LOUISVILLE, KY, 40223

Plan administrator’s name and address

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

Registered Agent

Name Role
William Weldon Registered Agent
Darlene Bottorff Registered Agent

Vice President

Name Role
Laura Renee Weldon Vice President

Director

Name Role
William Kyle Weldon Director

Authorized Rep

Name Role
Laura Renee Weldon Authorized Rep

Officer

Name Role
William Kunold Weldon Officer

President

Name Role
William Kunold Weldon President

Assumed Names

Name Status Expiration Date
CLOSET FACTORY OF KENTUCKY Active 2026-06-09

Filings

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