Name: | Discover Aquatics Shop LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 2016 (8 years ago) |
Organization Date: | 10 Nov 2016 (8 years ago) |
Last Annual Report: | 11 Sep 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 0967909 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41015 |
City: | Latonia, Covington, Latonia Lakes, Ryland Heights... |
Primary County: | Kenton County |
Principal Office: | 5054 Old Taylor Mill Rd, Taylor Mill, KY 41015 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DISCOVER AQUATICS SHOP CBS BENEFIT PLAN | 2023 | 883377873 | 2024-12-30 | DISCOVER AQUATICS SHOP | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Andrew J Myatt | Registered Agent |
Christine Smith | Registered Agent |
Name | Role |
---|---|
Andrew J Myatt | Manager |
Name | Role |
---|---|
Christine Marie Smith | Organizer |
Christine Smith | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-09-11 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Principal Office Address Change | 2023-06-05 |
Annual Report | 2022-08-23 |
Annual Report | 2021-09-07 |
Annual Report | 2020-07-09 |
Reinstatement Certificate of Existence | 2019-06-07 |
Reinstatement | 2019-06-07 |
Reinstatement Approval Letter Revenue | 2019-06-07 |
Sources: Kentucky Secretary of State