Search icon

AQUATIC RESOURCES MANAGEMENT, LLC

Company Details

Name: AQUATIC RESOURCES MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2008 (17 years ago)
Organization Date: 08 May 2008 (17 years ago)
Last Annual Report: 22 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0704817
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2554 PALUMBO DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Nick Baker Manager
Joshua Howard Manager

Registered Agent

Name Role
JOSHUA HOWARD Registered Agent

Organizer

Name Role
NICHOLAS DAWSON Organizer

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2023-05-02
Annual Report 2022-05-18
Annual Report 2021-08-17
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
309800.00
Total Face Value Of Loan:
309800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309800
Current Approval Amount:
309800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313818.79

Sources: Kentucky Secretary of State