Name: | WELLHEAD ENERGY SYSTEMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jan 2010 (15 years ago) |
Organization Date: | 27 Jan 2010 (15 years ago) |
Last Annual Report: | 03 Aug 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0755237 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | PO BOX 1269, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD W. MOSS | Registered Agent |
Name | Role |
---|---|
Donald W. Moss | Manager |
Name | Role |
---|---|
CLIFTON B. CLARK | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-08-03 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-24 |
Principal Office Address Change | 2018-04-23 |
Registered Agent name/address change | 2018-04-23 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-23 |
Annual Report | 2016-06-30 |
Annual Report | 2015-07-30 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KEIA - Kentucky Enterprise Initiative Act | Inactive | 0.00 | $4,505,000 | $51,000 | 3 | 92 | 2012-04-26 | Final |
KBI - Kentucky Business Investment | Inactive | 17.00 | $4,505,000 | $2,760,000 | 3 | 92 | 2012-04-26 | Prelim |
Sources: Kentucky Secretary of State