Search icon

Aquatic Control Incorporated

Company Details

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

Officer

Name Role
Leah D Rust-Essex Officer

President

Name Role
Matthew K Johnson President

Secretary

Name Role
Carol S Hayden Secretary

Registered Agent

Name Role
Clinton Adam Charlton Registered Agent

Director

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

Treasurer

Name Role
Carol S Hayden Treasurer

Vice President

Name Role
Clinton A Charlton Vice President
Nathan W Long Vice President

Filings

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

Government Spending

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