Name: | OUT-BACK POOLS, SPAS, & PATIOS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2004 (21 years ago) |
Organization Date: | 23 Feb 2004 (21 years ago) |
Last Annual Report: | 27 Mar 2025 (a month ago) |
Organization Number: | 0579453 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1254 GLENGARRY WAY, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Todd S Duncan | President |
Name | Role |
---|---|
Steve H Duncan | Vice President |
Name | Role |
---|---|
Steve H Duncan | Director |
Todd S Duncan | Director |
Shannon S Duncan | Director |
Name | Role |
---|---|
STEVEN H. DUNCAN | Registered Agent |
Name | Role |
---|---|
STEVEN H. DUNCAN | Incorporator |
Name | Role |
---|---|
Shannon S Duncan | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-21 |
Annual Report | 2022-05-04 |
Annual Report | 2021-03-09 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-25 |
Annual Report | 2016-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2288328610 | 2021-03-13 | 0457 | PPS | 812 N Green St, Henderson, KY, 42420-2747 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6411117103 | 2020-04-14 | 0457 | PPP | 1254 GLENGARY WAY, HENDERSON, KY, 42420-2577 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State