Search icon

WELLS STUDIO, LLC

Company Details

Name: WELLS STUDIO, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 2007 (18 years ago)
Organization Date: 20 Apr 2007 (18 years ago)
Last Annual Report: 14 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0662624
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 120 EAST SOUTH STREET, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Member

Name Role
Lacey Lea Celaya Member

Organizer

Name Role
JILL CELAYA Organizer

Registered Agent

Name Role
JILL CELAYA Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2016-10-17
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-02
Annual Report Return 2016-04-05
Annual Report 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14800.00
Total Face Value Of Loan:
14800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State