Search icon

WELLS PLUMBING LLC

Company Details

Name: WELLS PLUMBING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2014 (11 years ago)
Organization Date: 17 Jan 2014 (11 years ago)
Last Annual Report: 14 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0876811
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 104 MOCKINGBIRD LN, CARLISLE, KY 40311
Place of Formation: KENTUCKY

Organizer

Name Role
KEVIN WELLS Organizer

Registered Agent

Name Role
KEVIN WELLS Registered Agent

Member

Name Role
Kevin Wells Member

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-09-19
Principal Office Address Change 2022-06-27
Annual Report 2022-06-27
Registered Agent name/address change 2022-06-27

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:
1555.00
Total Face Value Of Loan:
1555.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1555
Current Approval Amount:
1555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1567.61

Sources: Kentucky Secretary of State