Search icon

GLS POOLS LLC

Company Details

Name: GLS POOLS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 2010 (15 years ago)
Organization Date: 18 May 2010 (15 years ago)
Last Annual Report: 22 Sep 2022 (2 years ago)
Managed By: Managers
Organization Number: 0763228
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 500 N ENGLISH STATION RD SUITE 112, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
GARRET L. SHADOWEN Registered Agent

Member

Name Role
Garrett Lee Shadowen Member

Organizer

Name Role
GARRETT L. SHADOWEN Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-09-22
Annual Report 2021-09-30
Registered Agent name/address change 2020-05-01
Principal Office Address Change 2020-05-01
Registered Agent name/address change 2020-02-14
Principal Office Address Change 2020-02-14
Registered Agent name/address change 2020-02-14
Principal Office Address Change 2020-02-14
Annual Report 2020-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3721217405 2020-05-07 0457 PPP 500 ENGLISH RD N, LOUISVILLE, KY, 40223
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65553
Loan Approval Amount (current) 65553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 101
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66523.55
Forgiveness Paid Date 2021-11-03
4678228304 2021-01-23 0457 PPS 500 ENGLISH RD N, LOUISVILLE, KY, 40223
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85361
Loan Approval Amount (current) 85361
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223
Project Congressional District KY-03
Number of Employees 75
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86584.51
Forgiveness Paid Date 2022-06-30

Sources: Kentucky Secretary of State