Name: | MID-AMERICAN POOL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2007 (18 years ago) |
Organization Date: | 19 Feb 2007 (18 years ago) |
Last Annual Report: | 15 Jan 2025 (3 months ago) |
Organization Number: | 0657832 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3148 CRESCENT AVENUE, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Timothy G Buechel | Officer |
John S Browner | Officer |
Michael B Geers | Officer |
Name | Role |
---|---|
PATRICK M. BRENNAN | Incorporator |
Name | Role |
---|---|
MICHAEL B GEERS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Annual Report | 2024-06-28 |
Registered Agent name/address change | 2023-06-14 |
Principal Office Address Change | 2023-06-14 |
Annual Report | 2023-06-14 |
Annual Report | 2022-07-01 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State