Search icon

AQUATIC LABORATORIES, LLC

Company Details

Name: AQUATIC LABORATORIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2012 (13 years ago)
Organization Date: 01 Sep 2012 (13 years ago)
Last Annual Report: 22 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0837145
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

Registered Agent

Name Role
JOSHUA HOWARD Registered Agent

Organizer

Name Role
JOSHUA HOWARD Organizer

Manager

Name Role
Melanie Howard Manager

Assumed Names

Name Status Expiration Date
CANNABUSINESS LABORATORIES Inactive 2023-10-19

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:
185400.00
Total Face Value Of Loan:
185400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185400
Current Approval Amount:
185400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
187799.9

Sources: Kentucky Secretary of State