Name: | SWIMMING POOLS OF LOUISVILLE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1985 (40 years ago) |
Authority Date: | 04 Dec 1985 (40 years ago) |
Last Annual Report: | 11 Mar 2024 (a year ago) |
Organization Number: | 0208939 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 2721 ALIA CIRCLE, LOUISVILLE, KY 40222 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Nancy M. Delony | Treasurer |
Name | Role |
---|---|
Nancy M. Delony | Director |
FRANK L. JONES, JR. | Director |
GLORIA F. JONES | Director |
PATRICK M. MORGAN | Director |
Name | Role |
---|---|
GEORGE HUGHES | Incorporator |
JAMES HUGHES | Incorporator |
MURRAY A. ETHRIDGE, JR. | Incorporator |
Name | Role |
---|---|
Nancy M. Delony | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Nancy M. Delony | Secretary |
Name | Status | Expiration Date |
---|---|---|
SPOLCO DISTRIBUTORS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-12-30 |
Annual Report | 2024-03-11 |
Registered Agent name/address change | 2023-10-13 |
Annual Report Amendment | 2023-10-13 |
Annual Report | 2023-03-17 |
Sources: Kentucky Secretary of State