Name: | CLEARWATER POOL SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 2002 (23 years ago) |
Organization Date: | 17 May 2002 (23 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Organization Number: | 0537116 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 810 W LEXINGTON AVENUE, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALLEN TAYLOR | Registered Agent |
Name | Role |
---|---|
GARRY ALLEN TAYLOR II | President |
Name | Role |
---|---|
GARRY ALLEN TAYLOR II | Director |
Name | Role |
---|---|
ALLEN TAYLOR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-06-29 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-19 |
Principal Office Address Change | 2017-05-05 |
Annual Report | 2017-05-05 |
Annual Report | 2016-06-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7113687008 | 2020-04-07 | 0457 | PPP | 810 W Lexington Ave, WINCHESTER, KY, 40391-1238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State