Search icon

WAWA, INC.

Company Details

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

Secretary

Name Role
MICHAEL ROSS Secretary

Vice President

Name Role
JOHN FARIS Vice President

Registered Agent

Name Role
MCIHAEL ROSS Registered Agent

Director

Name Role
GLEN CROMER Director
JIMMY CROMER Director
TOM C. PRIDDY Director
S. JAMES ALDRIDGE Director

Incorporator

Name Role
GLEN CROMER Incorporator

President

Name Role
MARK SECOR President

Permits

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
Document Name AI 185814 KYR10T309 Coverage Lettter.pdf
Date 2025-04-01
Document Download
183877 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-10-03 2024-10-03
Document Name KYR10S810 Coverage Letter.pdf
Date 2024-10-04
Document Download
181113 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-09-26 2024-09-26
Document Name AI 181113 KYR10S785 Coverage Letter.pdf
Date 2024-12-23
Document Download
183416 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-08-19 2024-08-19
Document Name Coverage Letter KYR10S668.pdf
Date 2024-08-19
Document Download
182849 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-07-03 2024-07-03
Document Name Coverage Letter KYR10S535.pdf
Date 2024-07-04
Document Download
181696 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-06-05 2024-06-05
Document Name KYR10S454 Coverage Letter.pdf
Date 2024-06-06
Document Download
180062 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-05-09 2024-05-09
Document Name KYR10S371 Coverage Letter.pdf
Date 2024-05-13
Document Download
181389 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-04-25 2024-04-25
Document Name KYR10S308 Coverage Letter.pdf
Date 2024-04-26
Document Download
67947 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-11-03 2023-11-03
Document Name KYR10R876 Coverage Letter.pdf
Date 2023-11-04
Document Download

Former Company Names

Name Action
BOONEWAY FARMS, INC. Old Name
SMOKY MOUNTAIN JELLIES, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302741657 0452110 1999-04-13 167 GLADES ROAD, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-13
Case Closed 1999-05-28

Violation Items

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
301737540 0452110 1997-03-11 167 GLADES ROAD, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-12
Case Closed 1997-03-12
115945693 0452110 1992-04-06 167 GLADES ROAD, BEREA, KY, 40403
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
2784494 0452110 1988-02-10 U. S. 25 SOUTH, BEREA, KY, 40403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-10
Case Closed 1988-02-10

Government Spending

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