Search icon

AquiSense Technologies LLC

Company Details

Name: AquiSense Technologies LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Oct 2014 (10 years ago)
Organization Date: 23 Oct 2014 (10 years ago)
Last Annual Report: 12 Jul 2024 (9 months ago)
Managed By: Managers
Organization Number: 0900426
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 4400 OLYMPIC BLVD, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S4TATN6X5KE4 2024-06-12 4400 OLYMPIC BLVD, ERLANGER, KY, 41018, 3133, USA 4400 OLYMPIC BLVD, ERLANGER, KY, 41018, 3133, USA

Business Information

URL www.aquisense.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-06-15
Initial Registration Date 2016-01-05
Entity Start Date 2014-10-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221310, 335999
Product and Service Codes 4610, 4620, 6210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACKIE SPJUT
Address 4400 OLYMPIC BLVD, ERLANGER, KY, 41018, USA
Government Business
Title PRIMARY POC
Name JACKIE SPJUT
Address 4400 OLYMPIC BLVD, ERLANGER, KY, 41018, USA
Past Performance Information not Available

Manager

Name Role
Oliver Lawal Manager
Jennifer Pagan Manager
Stuart Bauman Manager

Organizer

Name Role
Oliver Lawal Organizer

Registered Agent

Name Role
KMK SERVICE CORP. Registered Agent

Assumed Names

Name Status Expiration Date
AQUISENSE TECHNOLOGIES (EUROPE) LIMITED Active 2029-09-16

Filings

Name File Date
Certificate of Assumed Name 2024-09-16
Annual Report 2024-07-12
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-25
Annual Report 2018-08-03
Principal Office Address Change 2017-03-09
Annual Report 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2153118402 2021-02-03 0457 PPP 4400 Olympic Blvd, Erlanger, KY, 41018-3133
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322857
Loan Approval Amount (current) 322857
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 Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-3133
Project Congressional District KY-04
Number of Employees 23
NAICS code 334517
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 325563.69
Forgiveness Paid Date 2021-12-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 31.00 $2,145,000 $500,000 4 45 2016-03-31 Prelim

Sources: Kentucky Secretary of State