Search icon

BACKYARD POOLS, INC.

Company Details

Name: BACKYARD POOLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2007 (18 years ago)
Organization Date: 10 Jul 2007 (18 years ago)
Last Annual Report: 21 May 2024 (9 months ago)
Organization Number: 0668438
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3215 COLLEGE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BACKYARD POOLS 401K PLAN 2023 371547287 2024-10-10 BACKYARD POOLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 5024930882
Plan sponsor’s address 3215 COLLEGE DRIVE, LOUISVILLE, KY, 40299
BACKYARD POOLS 401K PLAN 2022 371547287 2023-09-17 BACKYARD POOLS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 5024930882
Plan sponsor’s address 3215 COLLEGE DRIVE, LOUISVILLE, KY, 40299
BACKYARD POOLS 401K PLAN 2021 371547287 2022-08-11 BACKYARD POOLS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 5024930882
Plan sponsor’s address 3215 COLLEGE DRIVE, LOUISVILLE, KY, 40299
BACKYARD POOLS 401K PLAN 2020 371547287 2021-07-13 BACKYARD POOLS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 236110
Sponsor’s telephone number 5024930882
Plan sponsor’s address 3215 COLLEGE DRIVE, LOUISVILLE, KY, 40299

Secretary

Name Role
LAURA JEANE DRUEN Secretary

Director

Name Role
DENNIS WAYNE DRUEN Director

Incorporator

Name Role
DENNIS WAYNE DRUEN Incorporator

Registered Agent

Name Role
DENNIS WAYNE DRUEN Registered Agent

President

Name Role
DENNIS WAYNE DRUEN President

Filings

Name File Date
Annual Report 2024-05-21
Registered Agent name/address change 2024-05-21
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-04-14
Annual Report 2020-05-20
Principal Office Address Change 2019-04-08
Annual Report 2019-04-08
Annual Report 2018-04-04
Annual Report 2017-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9095227102 2020-04-15 0457 PPP 3215 COLLEGE DR, LOUISVILLE, KY, 40299-3604
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104100
Loan Approval Amount (current) 104100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3604
Project Congressional District KY-03
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104998.4
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State