Search icon

WELLS HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLS HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jan 2004 (22 years ago)
Organization Date: 14 Jan 2004 (22 years ago)
Last Annual Report: 21 Aug 2024 (a year ago)
Organization Number: 0576426
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 6900 Houston Road, Suite 38, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Patrick Atana Wells President

Incorporator

Name Role
PATRICK A. WELLS Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Unique Entity ID

CAGE Code:
5P9S1
UEI Expiration Date:
2020-07-15

Business Information

Activation Date:
2019-05-17
Initial Registration Date:
2009-09-08

Commercial and government entity program

CAGE number:
5P9S1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2028-01-26
SAM Expiration:
2024-01-24

Contact Information

POC:
PATRICK WELLS
Corporate URL:
http://www.wellsengineering.com

Form 5500 Series

Employer Identification Number (EIN):
200391638
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Former Company Names

Name Action
WELLS HOLDINGS, INC. Type Conversion
WELLS ENGINEERING, PSC Old Name

Filings

Name File Date
Annual Report 2024-08-21
Articles of Incorporation 2023-09-05
Amendment 2023-09-05
Annual Report 2023-06-02
Annual Report 2022-05-23

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
222050.00
Total Face Value Of Loan:
222050.00
Date:
2020-04-07
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:
270830.00
Total Face Value Of Loan:
270830.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$270,830
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,830
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$272,793.52
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $220,000
Utilities: $2,000
Mortgage Interest: $5,000
Rent: $5,130
Healthcare: $23000
Debt Interest: $15,700
Jobs Reported:
14
Initial Approval Amount:
$222,050
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$223,166.42
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $222,048
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State