Search icon

AQUA LOCK LLC

Company Details

Name: AQUA LOCK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Nov 2006 (18 years ago)
Organization Date: 07 Nov 2006 (18 years ago)
Last Annual Report: 17 Jan 2024 (a year ago)
Managed By: Managers
Organization Number: 0650375
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 2024 HIGHLAND CT, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUA LOCK LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 611531023 2022-09-28 AQUA LOCK LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5024959450
Plan sponsor’s address 10470 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ANTHONY WARREN
Valid signature Filed with authorized/valid electronic signature
AQUA LOCK LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 611531023 2021-10-11 AQUA LOCK LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5024959450
Plan sponsor’s address 10470 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
AQUA LOCK LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 611531023 2020-10-14 AQUA LOCK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5024959450
Plan sponsor’s address 10470 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ADAM WARREN
Valid signature Filed with authorized/valid electronic signature
AQUA LOCK LLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 611531023 2019-09-24 AQUA LOCK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5024959450
Plan sponsor’s address 10470 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing REBECCA KRAFT
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
EDLG Service Company, LLC Registered Agent

Manager

Name Role
Rebecca Lynn Kraft Manager

Organizer

Name Role
REBECCA LYNN KRAFT Organizer

Filings

Name File Date
Annual Report 2024-01-17
Annual Report 2023-06-12
Registered Agent name/address change 2023-02-03
Annual Report 2022-03-07
Annual Report 2021-04-14
Annual Report 2020-06-01
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-05-12
Annual Report 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9253637201 2020-04-28 0457 PPP 10470 BLUEGRASS PKWY, LOUISVILLE, KY, 40299-2236
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240900
Loan Approval Amount (current) 240900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2236
Project Congressional District KY-03
Number of Employees 23
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242866.8
Forgiveness Paid Date 2021-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3346919 Interstate 2023-11-07 25000 2021 2 3 Private(Property)
Legal Name AQUA LOCK LLC
DBA Name -
Physical Address 10470 BLUEGRASS PKWY, LOUISVILLE, KY, 40299-2236, US
Mailing Address 10470 BLUEGRASS PKWY, LOUISVILLE, KY, 40299-2236, US
Phone (502) 459-9450
Fax -
E-mail AQUALOCKIT@AQUALOCKIT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State