Search icon

CENTRAL KENTUCKY AQUATIC TEAM, INC.

Company Details

Name: CENTRAL KENTUCKY AQUATIC TEAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 1983 (42 years ago)
Organization Date: 11 Mar 1983 (42 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0175701
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: PO BOX 1666, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

President

Name Role
Joseph Troy Phillips President

Director

Name Role
LEXA REIF Director
JOE E. SCOTT Director
MARGARET A. SCOTT Director
MIKE SMITH Director
Samuel Gaddie Director
Dianna Phillips Director
Valerie Rrynolds Director
JOHN ALLEN Director

Incorporator

Name Role
JOHN ALLEN Incorporator
LEXA REIF Incorporator
JOE E. SCOTT Incorporator
MARGARET A. SCOTT Incorporator
MIKE SMITH Incorporator

Registered Agent

Name Role
JOSEPH T PHILLIPS Registered Agent

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-05-29
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-05-29
Annual Report 2019-06-08
Registered Agent name/address change 2018-04-10
Annual Report 2018-04-10
Principal Office Address Change 2018-04-10
Annual Report 2017-06-30

Sources: Kentucky Secretary of State