Name: | WAWA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1982 (42 years ago) |
Organization Date: | 25 Oct 1982 (42 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0171417 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 191 GLADES ROAD, P.O. BOX 972, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHAEL ROSS | Secretary |
Name | Role |
---|---|
JOHN FARIS | Vice President |
Name | Role |
---|---|
MCIHAEL ROSS | Registered Agent |
Name | Role |
---|---|
GLEN CROMER | Director |
JIMMY CROMER | Director |
TOM C. PRIDDY | Director |
S. JAMES ALDRIDGE | Director |
Name | Role |
---|---|
GLEN CROMER | Incorporator |
Name | Role |
---|---|
MARK SECOR | President |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
185814 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-03-31 | 2025-03-31 | |||||||||
|
||||||||||||||
183877 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-10-03 | 2024-10-03 | |||||||||
|
||||||||||||||
181113 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-09-26 | 2024-09-26 | |||||||||
|
||||||||||||||
183416 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-08-19 | 2024-08-19 | |||||||||
|
||||||||||||||
182849 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-07-03 | 2024-07-03 | |||||||||
|
||||||||||||||
181696 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-06-05 | 2024-06-05 | |||||||||
|
||||||||||||||
180062 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-05-09 | 2024-05-09 | |||||||||
|
||||||||||||||
181389 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2024-04-25 | 2024-04-25 | |||||||||
|
||||||||||||||
67947 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-11-03 | 2023-11-03 | |||||||||
|
Name | Action |
---|---|
BOONEWAY FARMS, INC. | Old Name |
SMOKY MOUNTAIN JELLIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-30 |
Annual Report | 2021-04-28 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-15 |
Annual Report | 2016-05-13 |
Annual Report | 2015-07-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302741657 | 0452110 | 1999-04-13 | 167 GLADES ROAD, BEREA, KY, 40403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1999-05-14 |
Abatement Due Date | 1999-05-18 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-03-12 |
Case Closed | 1997-03-12 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-04-06 |
Case Closed | 1992-07-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1992-05-28 |
Abatement Due Date | 1992-07-07 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100151 D |
Issuance Date | 1992-05-28 |
Abatement Due Date | 1992-07-07 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1992-05-28 |
Abatement Due Date | 1992-07-07 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1992-05-28 |
Abatement Due Date | 1992-07-07 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100157 G03 |
Issuance Date | 1992-05-28 |
Abatement Due Date | 1992-07-07 |
Nr Instances | 1 |
Nr Exposed | 35 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-02-10 |
Case Closed | 1988-02-10 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Justice & Public Safety Cabinet | Kentucky State Police | Travel Exp & Exp Allowances | Out-Of-State Travel | 44.05 |
Sources: Kentucky Secretary of State