Search icon

AQUATIC RESOURCE CENTER, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AQUATIC RESOURCE CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2016 (9 years ago)
Organization Date: 05 Dec 2016 (9 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0969684
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1430 BOSLEY ROAD, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Manager

Name Role
Eric Joseph Thomas Manager

Organizer

Name Role
ERIC J THOMAS Organizer

Registered Agent

Name Role
ERIC J. THOMAS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M21000011325
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DCNNY4NW44C9
CAGE Code:
8ZWJ7
UEI Expiration Date:
2022-07-13

Business Information

Division Name:
AQUATIC RESOURCE CENTER LLC
Activation Date:
2021-04-27
Initial Registration Date:
2021-04-14

Form 5500 Series

Employer Identification Number (EIN):
814631187
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
KENTUCKY KOI Inactive 2021-12-15

Filings

Name File Date
Registered Agent name/address change 2024-06-29
Annual Report 2024-06-29
Principal Office Address Change 2024-01-11
Annual Report 2023-02-04
Registered Agent name/address change 2022-07-23

USAspending Awards / Financial Assistance

Date:
2024-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-851000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21800.00
Total Face Value Of Loan:
21800.00

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2018-08-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State