Search icon

LEXINGTON POOLS, LLC

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
Registered Agent name/address change 2024-03-08
Principal Office Address Change 2024-03-08
Annual Report 2023-05-16
Annual Report 2022-06-07
Annual Report 2021-06-08
Annual Report Amendment 2020-09-08
Annual Report 2020-03-03
Annual Report 2019-07-02
Annual Report 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1571538604 2021-03-13 0457 PPS 1795 Alysheba Way Ste 3102, Lexington, KY, 40509-2280
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38522.22
Loan Approval Amount (current) 38522.22
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, 40509-2280
Project Congressional District KY-06
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38667.75
Forgiveness Paid Date 2021-07-30
1946577203 2020-04-15 0457 PPP 2486 CEDAR RD, STAMPING GROUND, KY, 40379-9501
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
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 STAMPING GROUND, FRANKLIN, KY, 40379-9501
Project Congressional District KY-01
Number of Employees 15
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36754.66
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State