Search icon

WELLS & COMPANY, P.S.C.

Company Details

Name: WELLS & COMPANY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 1972 (53 years ago)
Organization Date: 24 Jul 1972 (53 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0152457
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41240
City: Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh...
Primary County: Johnson County
Principal Office: 865 SOUTH MAYO TRAIL, STE. 7, PAINTSVILLE, KY 41240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES T BRYANT Director
DARRELL F BLAIR Director
HAROLD BUTLER Director
GEO. H. HELTON Director

Shareholder

Name Role
JAMES T BRYANT Shareholder
DARRELL F BLAIR Shareholder

Registered Agent

Name Role
JAMES T. BRYANT Registered Agent

President

Name Role
JAMES T BRYANT President

Secretary

Name Role
DARRELL F BLAIR Secretary

Treasurer

Name Role
JAMES T BRYANT Treasurer

Vice President

Name Role
DARRELL F BLAIR Vice President

Incorporator

Name Role
GEO. H. HELTON Incorporator
HAROLD BUTLER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610729996
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Former Company Names

Name Action
WELLS, ABRAMS, AND COMPANY, P.S.C. Old Name
HELTON, BUTLER & WELLS, P.S.C. Old Name
HELTON & BUTLER, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-01-19
Annual Report 2023-04-19
Annual Report 2022-03-17
Annual Report 2021-03-17

Sources: Kentucky Secretary of State