Search icon

ROGER PICKETT & SON WELL SERVICES, LLC

Company Details

Name: ROGER PICKETT & SON WELL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2011 (14 years ago)
Organization Date: 25 Jan 2011 (14 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0780466
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 42154
City: Knob Lick
Primary County: Metcalfe County
Principal Office: 1510 LOCUST GROVE CHURCH ROAD, KNOB LICK, KY 42154
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRYAN PICKETT Registered Agent

Member

Name Role
Bryan Allen PICKETT Member
Roger Allen PICKETT Member

Organizer

Name Role
ROGER PICKETT Organizer
BRYAN PICKETT Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-08-11
Registered Agent name/address change 2023-04-03
Annual Report 2023-04-03
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
4684.70
Total Face Value Of Loan:
4684.70

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4684.7
Current Approval Amount:
4684.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4698.18

Sources: Kentucky Secretary of State