Search icon

QUALITY POOLS AND SPAS, INC.

Company Details

Name: QUALITY POOLS AND SPAS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 1992 (32 years ago)
Organization Date: 30 Oct 1992 (32 years ago)
Last Annual Report: 30 Jun 1993 (32 years ago)
Organization Number: 0306932
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 6797 HWY. 60 EAST, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
KEN THACKER Director
JIM MIKELS Director

Incorporator

Name Role
JIM MIKELS Incorporator
KEN THACKER Incorporator

Registered Agent

Name Role
KEN THACKER Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1993-07-01
Articles of Incorporation 1992-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6286608605 2021-03-23 0457 PPP 1570 Brushy Branch Rd, Manchester, KY, 40962-6407
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27586
Servicing Lender Name The First National Bank of Manchester
Servicing Lender Address 120 Town Sq, MANCHESTER, KY, 40962-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, CLAY, KY, 40962-6407
Project Congressional District KY-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27586
Originating Lender Name The First National Bank of Manchester
Originating Lender Address MANCHESTER, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1256.98
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State