Search icon

AESC BOWLING GREEN, LLC

Company Details

Name: AESC BOWLING GREEN, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2022 (2 years ago)
Organization Date: 16 Nov 2022 (2 years ago)
Authority Date: 07 Dec 2022 (2 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Organization Number: 1245870
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1397 PRODUCTION AVENUE, BOWLING GREEN, KY 42101
Place of Formation: DELAWARE

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
173777 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-11-19 2024-11-19
Document Name Coverage Letter-KYR10S946.pdf
Date 2024-11-20
Document Download
173777 Air Cond Mjr-Admin Amend Approval Issued 2024-06-15 2024-06-15
Document Name Permit F-22-043 R1 Final 6-14-2024.pdf
Date 2024-06-21
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-06-21
Document Download
173777 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-09-23 2022-09-23
Document Name KYR10Q767 Coverage Letter.pdf
Date 2022-09-24
Document Download

Former Company Names

Name Action
ENVISION AESC BOWLING GREEN, LLC Old Name

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-24
Registered Agent name/address change 2023-10-05
Amendment 2023-08-08
Annual Report 2023-08-01
Certificate of Authority (LLC) 2022-12-07

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
IRBL - Local Industrial Revenue Bonds Active - $2,027,195,000 $2,027,195,000 0 2000 2023-12-07 Final
Direct Loan/KEDFA Active 28.74 $2,000,000,000 $116,800,000 - 2000 2022-12-08 Final

Sources: Kentucky Secretary of State