Search icon

PANNELL SWIM SHOP, INC.

Company Details

Name: PANNELL SWIM SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 1992 (33 years ago)
Organization Date: 12 Aug 1992 (33 years ago)
Last Annual Report: 24 Aug 2020 (5 years ago)
Organization Number: 0303975
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 148 W. TIVERTON WAY, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RICHARD P. PANNELL Incorporator

Director

Name Role
RICHARD P. PANNELL Director

Signature

Name Role
RICHARD P PANNELL Signature

President

Name Role
TOM VINEY President

Registered Agent

Name Role
THOMAS M VINEY Registered Agent

Assumed Names

Name Status Expiration Date
NAOSM.ORG Inactive 2014-12-03

Filings

Name File Date
Administrative Dissolution Return 2022-02-11
Administrative Dissolution 2021-10-19
Annual Report 2020-08-24
Annual Report 2019-08-05
Annual Report 2018-07-02
Annual Report 2017-06-16
Registered Agent name/address change 2017-06-16
Annual Report 2016-07-05
Annual Report 2015-07-14
Annual Report 2014-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1129068406 2021-02-01 0457 PPS 148 W Tiverton Way Ste 110, Lexington, KY, 40503-4474
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21843.12
Loan Approval Amount (current) 21843.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-4474
Project Congressional District KY-06
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22071.26
Forgiveness Paid Date 2022-02-15
4904537001 2020-04-04 0457 PPP 148 W TIVERTON WAY, LEXINGTON, KY, 40503-4468
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-4468
Project Congressional District KY-06
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22084.61
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500291 Patent 2005-07-15 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-07-15
Termination Date 2006-03-13
Section 0145
Status Terminated

Parties

Name BRODBECK
Role Plaintiff
Name PANNELL SWIM SHOP, INC.
Role Defendant

Sources: Kentucky Secretary of State