Search icon

Aquatics Construction & Services LLC

Company Details

Name: Aquatics Construction & Services LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Aug 2014 (11 years ago)
Organization Date: 20 Aug 2014 (11 years ago)
Managed By: Members
Organization Number: 0895154
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 10816 National Turnpike, Fairdale, KY 40118
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACS 401(K) RETIREMENT PLAN 2023 471538636 2024-07-21 AQUATICS CONSTRUCTION & SERVICES, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5027972050
Plan sponsor’s address 10816 NATIONAL TURNPIKE, LOUISVILLE, KY, 40118
ASC 401(K) RETIREMENT PLAN 2022 471538636 2023-10-15 AQUATICS CONSTRUCTION & SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5027972050
Plan sponsor’s address 10816 NATIONAL TURNPIKE, LOUISVILLE, KY, 40118
ASC 401(K) RETIREMENT PLAN 2021 471538636 2022-10-14 AQUATICS CONSTRUCTION & SERVICES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5027972050
Plan sponsor’s address 10816 NATIONAL TURNPIKE, LOUISVILLE, KY, 40118
ASC 401(K) RETIREMENT PLAN 2020 471538636 2021-09-28 AQUATICS CONSTRUCTION & SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236200
Sponsor’s telephone number 5027972050
Plan sponsor’s address 10816 NATIONAL TURNPIKE, LOUISVILLE, KY, 40118

Registered Agent

Name Role
Todd Harrington Registered Agent

Organizer

Name Role
Todd Harrington Organizer

Filings

Name File Date
Administrative Dissolution 2015-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646987110 2020-04-15 0457 PPP 10816 National Turnpike, FAIRDALE, KY, 40118-9778
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
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 FAIRDALE, JEFFERSON, KY, 40118-9778
Project Congressional District KY-03
Number of Employees 6
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44681.7
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State