THE WELLS GROUP, LLC

Name: | THE WELLS GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 21 Dec 1999 (26 years ago) |
Organization Date: | 21 Dec 1999 (26 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0485507 |
Industry: | Stone, Clay, Glass, and Concrete Products |
Number of Employees: | Large (100+) |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 611 WEST MAIN STREET, WEST LIBERTY, KY 41472 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Wells | Member |
Eric Cole | Member |
Pauletta Wells | Member |
Brian Wells | Member |
Name | Role |
---|---|
ROGER W. MADDEN | Organizer |
Name | Role |
---|---|
WILLIAM S. WELLS | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
15689 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2022-11-21 | 2025-02-04 | |||||||||
|
||||||||||||||
40417 | Wastewater | Inactivation of Permit | Authorization Inactivated | 2022-03-25 | 2022-03-28 | |||||||||
|
||||||||||||||
40449 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2022-01-07 | 2025-01-23 | |||||||||
|
||||||||||||||
1334 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2021-10-29 | 2021-10-29 | |||||||||
|
||||||||||||||
40423 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2021-10-27 | 2021-10-27 | |||||||||
|
Name | Action |
---|---|
WELLS ACQUISITION, LLC | Old Name |
PIKEVILLE READY MIX, INC. | Merger |
THE WELLS GROUP, INC. | Merger |
MORGAN SUPPLY COMPANY | Merger |
WELLS READY MIX, INC. | Old Name |
WELLS SERVICE GARAGE & READY MIX CONCRETE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-06 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Concrete Materials | 4780 |
Executive | 2024-12-19 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Aggregates | 1435 |
Executive | 2024-12-19 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 1317.09 |
Executive | 2024-12-18 | 2025 | Transportation Cabinet | Department Of Highways | Highway Materials | Hghy Bituminous Materials | 1676.29 |
Executive | 2024-12-11 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Other Supplies And Parts | 832 |
Sources: Kentucky Secretary of State