Search icon

WELLINGTON CE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WELLINGTON CE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2022 (3 years ago)
Organization Date: 31 Oct 2022 (3 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1239594
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 47 Avenue of Champions, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Andrea Coughtry Member

Registered Agent

Name Role
Andrea Coughtry Registered Agent

Organizer

Name Role
Andrea Coughtry Organizer
Brendon Coughtry Organizer

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Principal Office Address Change 2023-03-22
Articles of Organization 2022-10-31

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Education and Labor Cabinet Department of Workers' Claims Utilities And Heating Fuels Electricity 438.8
Executive 2024-12-26 2025 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 18801.56
Executive 2024-10-07 2025 Education and Labor Cabinet Department of Workers' Claims Utilities And Heating Fuels Electricity 653
Executive 2024-09-24 2025 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 21007.4
Executive 2024-07-10 2025 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 21007.4

Sources: Kentucky Secretary of State