Search icon

WELLS' TRANS-TECH, INC.

Company Details

Name: WELLS' TRANS-TECH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2000 (25 years ago)
Organization Date: 20 Sep 2000 (25 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0502410
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42757
City: Magnolia
Primary County: Hart County
Principal Office: 10161 NORTH JACKSON HWY, 10161 NORTH JACKSON HWY, MAGNOLIA, MAGNOLIA, KY 42757
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Douglas W. Wells President

Secretary

Name Role
Kristen N. Nunn Secretary

Treasurer

Name Role
Michelle L Wells Treasurer

Incorporator

Name Role
DOUGLAS W. WELLS Incorporator

Registered Agent

Name Role
DOUG WELLS Registered Agent

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-04-02
Annual Report 2023-04-07
Annual Report 2022-05-23
Principal Office Address Change 2021-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28706.95
Total Face Value Of Loan:
28706.95

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28706.95
Current Approval Amount:
28706.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28849.31

Sources: Kentucky Secretary of State