Search icon

KENTUCKY SWIMMING, INC.

Company Details

Name: KENTUCKY SWIMMING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Aug 1983 (42 years ago)
Organization Date: 11 Aug 1983 (42 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0180552
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 2231 GLASS MILL RD, WILMORE, KY 40390
Place of Formation: KENTUCKY

Registered Agent

Name Role
MAUREEN MCDONALD Registered Agent

Secretary

Name Role
MAUREEN MCDONALD Secretary

Director

Name Role
Joseph Phillips Director
Mike Essig Director
James Rodgers Director
Amy Albiero Director
DICK ROBINSON Director
GORDON OLLIS Director
WILLIAM GODFREY Director
WILLIAM PEAK Director
SCOTT MILLER Director

Incorporator

Name Role
PHILLIP E. CALLIF Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-06-13
Principal Office Address Change 2023-08-17
Annual Report 2023-08-17
Registered Agent name/address change 2023-08-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
10200.00
Total Face Value Of Loan:
7900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10200
Current Approval Amount:
7900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6848.3

Sources: Kentucky Secretary of State