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 (21 years ago)
Organization Date: 14 Jan 2004 (21 years ago)
Last Annual Report: 21 Aug 2024 (10 months 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y2P3C7S8MQD9
CAGE Code:
5P9S1
UEI Expiration Date:
2024-01-24

Business Information

Doing Business As:
WE
Activation Date:
2023-01-26
Initial Registration Date:
2009-09-08

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

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270830
Current Approval Amount:
270830
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272793.52
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222050
Current Approval Amount:
222050
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
223166.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State