Search icon

PARIS POOL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARIS POOL SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Feb 1985 (40 years ago)
Organization Date: 11 Feb 1985 (40 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0198127
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 4225 LEXINGTON RD, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
BEVERLY LITTLE Director
VIRGINIA KUHL ARNOLD Director
ELIZABETH ANN SWARTZ Director
AMY PRATT SWARTZ Director
Christa A Applegate Director

Incorporator

Name Role
VIRGINIA KUHL ARNOLD Incorporator

Registered Agent

Name Role
ELIZABETH BOWMAN Registered Agent

President

Name Role
AMY PRATT SWARTZ President

Vice President

Name Role
CHRISTA A APPLEGATE Vice President

Filings

Name File Date
Annual Report 2025-02-06
Principal Office Address Change 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2024-02-28
Annual Report Amendment 2023-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11620.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State