Search icon

Premier Aquatics of Central Kentucky, Inc.

Company Details

Name: Premier Aquatics of Central Kentucky, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 May 2018 (7 years ago)
Organization Date: 04 May 2018 (7 years ago)
Last Annual Report: 22 Mar 2021 (4 years ago)
Organization Number: 1019997
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3300 HIGGENS COURT, LEXINGTON, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

President

Name Role
Linda Bridwell President

Director

Name Role
Mike Porter Director
Stephanie Hallman Director
Melissa Ochsenbein Director
Kerry Paumi Director
Michelle Wedeking Director
Jereny Hart Director
Mike Helsby Director
Justin Wedeking Director

Registered Agent

Name Role
Mike Porter Registered Agent

Incorporator

Name Role
Andrew W Kesler Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-03-22
Annual Report 2021-03-22
Annual Report 2020-03-23
Annual Report 2019-08-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-5431451 Corporation Unconditional Exemption 6012 CRABAPPLE RD, VERSAILLES, KY, 40383-9282 2019-02
In Care of Name % MIKE PORTER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2021-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_82-5431451_PREMIERAQUATICSOFCENTRALKENTUCKYINC_07092018_01.tif

Form 990-N (e-Postcard)

Organization Name PREMIER AQUATICS OF CENTRAL KENTUCKY
EIN 82-5431451
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 Higgens Court, Lexington, KY, 40513, US
Principal Officer's Name LInda Bridwell
Principal Officer's Address 3300 Higgens Court, Lexington, KY, 40513, US
Organization Name PREMIER AQUATICS OF CENTRAL KENTUCKY
EIN 82-5431451
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3300 Higgens Court, lexington, KY, 40513, US
Principal Officer's Name Linda Bridwell
Principal Officer's Address 3300 Higgens Court, lexington, KY, 40513, US
Website URL www.swimpack.com
Organization Name PREMIER AQUATICS OF CENTRAL KENTUCKY
EIN 82-5431451
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6012 Crabapple Road, Versailles, KY, 40383, US
Principal Officer's Name Mike Porter
Principal Officer's Address 6012 Crabapple Road, Versailles, KY, 40383, US
Organization Name PREMIER AQUATICS OF CENTRAL KENTUCKY
EIN 82-5431451
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6012 Crabapple Road, Versailles, KY, 40383, US
Principal Officer's Name Mike Porter
Principal Officer's Address 6012 Crabapple Road, versailles, KY, 40383, US
Website URL swimpack.org

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6849087003 2020-04-07 0457 PPP 6012 CRABAPPLE RD, VERSAILLES, KY, 40383-9282
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address VERSAILLES, WOODFORD, KY, 40383-9282
Project Congressional District KY-06
Number of Employees 1
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8053.56
Forgiveness Paid Date 2020-12-15

Sources: Kentucky Secretary of State