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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00

Tax Exempt

Employer Identification Number (EIN) :
82-5431451
In Care Of Name:
% MIKE PORTER
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.
Ruling Date:
2019-02
National Taxonomy Of Exempt Entities:
M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8000
Current Approval Amount:
8000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8053.56

Sources: Kentucky Secretary of State