Search icon

WETLAND STUDIES AND SOLUTIONS, INC.

Company Details

Name: WETLAND STUDIES AND SOLUTIONS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2017 (7 years ago)
Authority Date: 14 Nov 2017 (7 years ago)
Last Annual Report: 31 Jan 2025 (3 months ago)
Organization Number: 1002405
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 5300 WELLINGTON BRANCH DRIVE, SUITE 100, GAINESVILLE, VA 20155
Place of Formation: VIRGINIA

Vice President

Name Role
brent repenning Vice President
frank graziano Vice President
james zwack Vice President

President

Name Role
brian chromey President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Officer

Name Role
patrick m covey Officer
joseph r paul Officer
vicki l schreckengost Officer

Secretary

Name Role
erika j schoenberger Secretary

Treasurer

Name Role
christopher j bast Treasurer

Director

Name Role
patrick m covey Director
joseph R paul Director
brent r repenning Director

Filings

Name File Date
Annual Report 2025-01-31
Annual Report 2024-01-30
Annual Report 2023-01-30
Annual Report 2022-02-10
Annual Report 2021-02-11
Annual Report 2020-01-16
Annual Report 2019-01-07
Annual Report 2018-02-26
Annual Report 2017-11-29
Application for Certificate of Authority(Corp) 2017-11-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 33281
Executive 2025-02-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 131412.44
Executive 2025-02-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Architect/Engineer Fees Archit/Eng Fees-1099 Rept 14027.76

Sources: Kentucky Secretary of State