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 (43 years ago)
Organization Date: 25 Oct 1982 (43 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
186590 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-05-23 2025-05-23
Document Name KYR10T524 Coverage Letter.pdf
Date 2025-05-24
Document Download
182033 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-05-22 2025-05-22
Document Name KYR10T509 Coverage Letter.pdf
Date 2025-05-23
Document Download
185524 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-04-18 2025-04-18
Document Name KYR10T378 Coverage Letter.pdf
Date 2025-04-19
Document Download
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

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

Trademarks

Serial Number:
74047725
Mark:
A TASTE OF THE PAST
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-04-03
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
A TASTE OF THE PAST

Goods And Services

For:
jellies, preserves [ and salad dressings ]
First Use:
1990-06-15
International Classes:
029 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
mustard
First Use:
1990-06-15
International Classes:
030 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-13
Type:
Planned
Address:
167 GLADES ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-03-11
Type:
Planned
Address:
167 GLADES ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-06
Type:
Planned
Address:
167 GLADES ROAD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-02-10
Type:
Planned
Address:
U. S. 25 SOUTH, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

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