Search icon

WETLAND SERVICES, INC.

Headquarter

Company Details

Name: WETLAND SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2002 (23 years ago)
Organization Date: 11 Jul 2002 (23 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0540429
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 42406
City: Corydon
Primary County: Henderson County
Principal Office: 3880 TRIGG-TURNER RD, CORYDON, KY 42406
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of WETLAND SERVICES, INC., ILLINOIS CORP_72537998 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WETLAND SERVICES, INC. 401(K) PLAN 2023 611417338 2024-07-22 WETLAND SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2704997782
Plan sponsor’s address 3880 TRIGG TURNER ROAD, CORYDON, KY, 42406

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
WETLAND SERVICES, INC. 401(K) PLAN 2022 611417338 2023-07-31 WETLAND SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2704997782
Plan sponsor’s address 3880 TRIGG TURNER ROAD, CORYDON, KY, 42406

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
WETLAND SERVICES, INC. 401(K) PLAN 2021 611417338 2022-07-29 WETLAND SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2704997782
Plan sponsor’s address 3880 TRIGG TURNER ROAD, CORYDON, KY, 42406

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
WETLAND SERVICES, INC. 401(K) PLAN 2020 611417338 2021-07-29 WETLAND SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2704997782
Plan sponsor’s address 3880 TRIGG TURNER ROAD, CORYDON, KY, 42406

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-27
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
WETLAND SERVICES, INC. 401(K) PLAN 2019 611417338 2020-07-29 WETLAND SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2704997782
Plan sponsor’s address 3880 TRIGG TURNER ROAD, CORYDON, KY, 42406

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
WETLAND SERVICES, INC. 401(K) PLAN 2018 611417338 2019-07-25 WETLAND SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2704997782
Plan sponsor’s address 3880 TRIGG TURNER ROAD, CORYDON, KY, 42406

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
WETLAND SERVICES, INC. 401(K) PLAN 2017 611417338 2018-07-31 WETLAND SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2707140984
Plan sponsor’s mailing address 3880 TRIGG TURNER ROAD, CORYDON, KY, 42406
Plan sponsor’s address 1010 AMIET ROAD, HENDERSON, KY, 42420

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-26
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
WETLAND SERVICES, INC. 401(K) PLAN 2016 611417338 2017-07-26 WETLAND SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2707140984
Plan sponsor’s mailing address 3880 TRIGG TURNER ROAD, CORYDON, KY, 42406
Plan sponsor’s address 1010 AMIET ROAD, HENDERSON, KY, 42420

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
WETLAND SERVICES, INC. 401(K) PLAN 2015 611417338 2016-07-27 WETLAND SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2707140984
Plan sponsor’s mailing address P.O. BOX 255, HENDERSON, KY, 424190255
Plan sponsor’s address 1010 AMIET ROAD, HENDERSON, KY, 42420

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
WETLAND SERVICES, INC. 401(K) PLAN 2014 611417338 2015-07-27 WETLAND SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2707140984
Plan sponsor’s mailing address P.O. BOX 255, HENDERSON, KY, 424190255
Plan sponsor’s address 1010 AMIET ROAD, HENDERSON, KY, 42420

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 12
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/29/20140729153008P030020263823005.pdf
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2707140984
Plan sponsor’s mailing address P.O. BOX 255, HENDERSON, KY, 424190255
Plan sponsor’s address 1010 AMIET ROAD, HENDERSON, KY, 42420

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 8

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-21
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/29/20130729144504P030415527345012.pdf
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541330
Sponsor’s telephone number 2707140984
Plan sponsor’s mailing address P.O. BOX 255, HENDERSON, KY, 424190255
Plan sponsor’s address 1010 AMIET ROAD, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 611417338
Plan administrator’s name WETLAND SERVICES, INC.
Plan administrator’s address 1010 AMIET ROAD, HENDERSON, KY, 42420
Administrator’s telephone number 2707140984

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-23
Name of individual signing TIMOTHY D. SANDEFUR
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Timothy David Sandefur President

Director

Name Role
TIMOTHY DAVID SANDEFUR Director

Incorporator

Name Role
TIMOTHY DAVID SANDEFUR Incorporator

Registered Agent

Name Role
TIMOTHY D SANDEFUR Registered Agent

Assumed Names

Name Status Expiration Date
MAPPING AND SPATIAL SOLUTIONS Inactive 2018-08-26

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-01-15
Annual Report 2023-03-20
Annual Report 2022-01-19
Annual Report 2021-01-13
Annual Report 2020-01-13
Annual Report 2019-01-25
Renewal of Assumed Name Return 2018-04-27
Annual Report 2018-01-22
Annual Report 2017-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7878208307 2021-01-28 0457 PPS 3880 Trigg Turner Rd, Corydon, KY, 42406-9581
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94067
Loan Approval Amount (current) 94067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corydon, HENDERSON, KY, 42406-9581
Project Congressional District KY-01
Number of Employees 9
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 94574.7
Forgiveness Paid Date 2021-08-18
5261817209 2020-04-27 0457 PPP 1015 AMIET RD, HENDERSON, KY, 42420-9096
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94610
Loan Approval Amount (current) 94610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-9096
Project Congressional District KY-01
Number of Employees 9
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 95421.31
Forgiveness Paid Date 2021-03-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2569484 Intrastate Non-Hazmat 2022-03-07 1000 2021 1 1 Private(Property)
Legal Name WETLAND SERVICES INC
DBA Name -
Physical Address 3880 TRIGG-TURNER RD, CORYDON, KY, 42406, US
Mailing Address 3880 TRIGG-TURNER RD, CORYDON, KY, 42406, US
Phone (270) 860-8141
Fax -
E-mail TSANDEFUR@WETLAND.SERVICES

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 26.37 $335,000 $200,000 3 11 2010-08-26 Prelim

Sources: Kentucky Secretary of State