Search icon

AMERICAN POOL SUPPLY, INC.

Company Details

Name: AMERICAN POOL SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Mar 1988 (37 years ago)
Organization Date: 16 Mar 1988 (37 years ago)
Last Annual Report: 18 Apr 2012 (13 years ago)
Organization Number: 0241435
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2013 MERCHANT DR. #4, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY LEE BENNETT Registered Agent

Signature

Name Role
C BENNETT Signature
CLARA R BENNETT Signature

Secretary

Name Role
BRYAN BENNETT Secretary

President

Name Role
Gary L Bennett President

Treasurer

Name Role
WILLIAM B. BENNETT Treasurer

Director

Name Role
GARY LEE BENNETT Director
CLARA ROBINS BENNETT Director

Incorporator

Name Role
GARY LEE BENNETT Incorporator

Vice President

Name Role
Clara R Bennett Vice President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-04-18
Annual Report 2011-03-11
Annual Report 2010-04-20
Reinstatement 2010-01-13
Principal Office Address Change 2010-01-13
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Registered Agent name/address change 2008-05-19
Annual Report 2008-03-07

Sources: Kentucky Secretary of State