Name: | Aquatic Control Incorporated |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2011 (13 years ago) |
Organization Date: | 15 Dec 1971 (53 years ago) |
Authority Date: | 30 Nov 2011 (13 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0806641 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 202 Production Drive, Elizabethtown, KY 42701 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Leah D Rust-Essex | Officer |
Name | Role |
---|---|
Matthew K Johnson | President |
Name | Role |
---|---|
Carol S Hayden | Secretary |
Name | Role |
---|---|
Clinton Adam Charlton | Registered Agent |
Name | Role |
---|---|
Leah D Rust-Essex | Director |
Carol S Hayden | Director |
Linda L Rust | Director |
Nathan W Long | Director |
Matthew K Johnson | Director |
Dave M Geis | Director |
Jeffery C Rocker | Director |
Name | Role |
---|---|
Carol S Hayden | Treasurer |
Name | Role |
---|---|
Clinton A Charlton | Vice President |
Nathan W Long | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2024-03-12 |
Annual Report | 2023-01-30 |
Registered Agent name/address change | 2023-01-30 |
Annual Report | 2022-02-10 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-16 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | Instruments & Apparatus > 500 | Instrs & Apparatus-Over $5,000 | 35824 |
Executive | 2023-09-26 | 2024 | Cabinet of the General Government | Department Of Military Affairs | Supplies | Agric & Botanical Supplies | 3525.95 |
Sources: Kentucky Secretary of State