Search icon

LEXINGTON POOLS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON POOLS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2000 (25 years ago)
Organization Date: 03 Apr 2000 (25 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0492221
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO Box 910299, Lexington, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dallas Todd Slusher Registered Agent

Member

Name Role
Dallas Todd Slusher Member

Organizer

Name Role
DALLAS TODD SLUSHER Organizer
DAVID A. DOOLIN Organizer

Filings

Name File Date
Annual Report 2024-03-08
Principal Office Address Change 2024-03-08
Registered Agent name/address change 2024-03-08
Annual Report 2023-05-16
Annual Report 2022-06-07

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$36,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,754.66
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $36,500
Jobs Reported:
4
Initial Approval Amount:
$38,522.22
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,522.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,667.75
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $38,522.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State