CHESTER POOL SYSTEMS, INC.
Headquarter
Name: | CHESTER POOL SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 1988 (37 years ago) |
Organization Date: | 03 Aug 1988 (37 years ago) |
Last Annual Report: | 10 Apr 2024 (a year ago) |
Organization Number: | 0246713 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
Principal Office: | 5311 FOUNDATION BLVD., NEW ALBANY, IN 47150 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT D. UHL | Registered Agent |
Name | Role |
---|---|
ROBERT D. UHL | Director |
IRVIN D. FOLEY | Director |
STANLEY KIMMEL | Director |
JOHN W. UHL | Director |
Robert D. Uhl | Director |
John W. Uhl | Director |
E. M. ALLEN, JR. | Director |
Name | Role |
---|---|
JOHN K. DOLL | Incorporator |
Name | Role |
---|---|
Robert D. Uhl | President |
Name | Role |
---|---|
John W. Uhl | Secretary |
Name | Role |
---|---|
James G. Carnforth | Vice President |
Name | Action |
---|---|
CENTURY POOLS, INC. | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2024-09-24 |
Annual Report | 2024-04-10 |
Annual Report | 2023-05-16 |
Annual Report | 2022-08-05 |
Annual Report | 2021-02-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State