Search icon

KENTUCKY AQUATICS, INC.

Company Details

Name: KENTUCKY AQUATICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Aug 1999 (26 years ago)
Organization Date: 27 Aug 1999 (26 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0479413
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: 365 DUKE ROAD, SUITE A, #21924, LEXINGTON, KY 40522
Place of Formation: KENTUCKY

Director

Name Role
SPENCER HOULIHAN Director
CRISTINA PIETROWSKI Director
NEAL VITTITOE Director
LYNN JONES Director
GARY CONELLY Director
WYNN PAUL Director
PETE KNOX Director

Registered Agent

Name Role
NEAL VITTITOE Registered Agent

President

Name Role
NEAL VITTITOE President

Incorporator

Name Role
GARY CONELLY Incorporator

Former Company Names

Name Action
WILDCAT AQUATICS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-11-28
Annual Report Amendment 2023-06-27
Annual Report 2023-06-27
Principal Office Address Change 2022-06-28
Annual Report 2022-06-28
Annual Report 2021-07-05
Annual Report 2020-02-13
Annual Report 2019-05-24
Annual Report 2018-05-29

Sources: Kentucky Secretary of State