Name: | GEORGETOWN POOL SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1987 (37 years ago) |
Organization Date: | 28 Dec 1987 (37 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Organization Number: | 0237959 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 808 SOUTH BROADWAY, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Virginia K Charles | President |
Name | Role |
---|---|
Virginia K Charles | Secretary |
Name | Role |
---|---|
Virginia K Charles | Treasurer |
Name | Role |
---|---|
James A Arnold | Vice President |
Name | Role |
---|---|
Virginia K Charles | Director |
James A Arnold | Director |
VIRGINIA K. CHARLES | Director |
ELIZABETH ANN SPICER | Director |
Name | Role |
---|---|
PARIS POOL SUPPLY, INC. | Incorporator |
BY (VIRGINIA K. CHARLES, | Incorporator |
Name | Role |
---|---|
VIRGINIA K. CHARLES | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-21 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-17 |
Annual Report | 2019-06-12 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6795127409 | 2020-05-15 | 0457 | PPP | 808 BROADWAY ST, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State