Name: | CLAY WELLS AND ASSOCIATES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 10 Jul 2006 (19 years ago) |
Organization Date: | 10 Jul 2006 (19 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0642480 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
Primary County: | Warren |
Principal Office: | 404 FONSO CIRCLE, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN BAIRD | Incorporator |
Name | Role |
---|---|
CLAY JORDAN WELLS | Registered Agent |
Name | Role |
---|---|
CLAY J WELLS | President |
Name | Role |
---|---|
MILLIE S WELLS | Secretary |
Name | Role |
---|---|
JOY WELLS | Treasurer |
Name | Role |
---|---|
SAM WELLS | Vice President |
Name | Role |
---|---|
CLAY J WELLS | Director |
MILLIE S WELLS | Director |
Name | Action |
---|---|
CAPITAL REALTY ADVISORS, INC. | Old Name |
CAPITOL REALTY ADVISORS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-30 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-25 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State