Search icon

Aquarius Marine, LLC

Company Details

Name: Aquarius Marine, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2020 (4 years ago)
Organization Date: 21 May 2008 (17 years ago)
Authority Date: 29 Oct 2020 (4 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 1118764
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 3458 LEWIS CENTRE WAY, GROVE CITY, OH 43123
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Gary D. Yancer Manager
Joseph P. Mahan Manager
Douglas McCrae Manager
Douglas McCrae Manager
Jeffrey Mahan Manager

Authorized Rep

Name Role
Brad Prewitt Authorized Rep

Filings

Name File Date
Annual Report 2024-05-23
Registered Agent name/address change 2023-12-20
Annual Report 2023-05-01
Principal Office Address Change 2022-06-24
Annual Report 2022-06-24
Annual Report 2021-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315262949 0452110 2011-09-15 5868 RIVER ROAD, HEBRON, KY, 41048
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2011-09-15

Related Activity

Type Complaint
Activity Nr 207651522
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000170 Other Statutory Actions 2010-08-09 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-08-09
Termination Date 2011-04-21
Date Issue Joined 2010-09-23
Section 0688
Status Terminated

Parties

Name Aquarius Marine, LLC
Role Plaintiff
Name MCALISTER
Role Defendant

Sources: Kentucky Secretary of State