Search icon

AMERICAN POOL SUPPLY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN POOL SUPPLY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Apr 2014 (11 years ago)
Organization Date: 21 Apr 2014 (11 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Managed By: Members
Organization Number: 0885113
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 265 N Keeneland Dr, Richmond, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
JUSTIN WAGGONER Registered Agent

Member

Name Role
JUSTIN R WAGGONER Member

Organizer

Name Role
Justin Waggoner Organizer

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-03-20
Annual Report 2022-06-20
Principal Office Address Change 2022-06-13
Registered Agent name/address change 2022-06-13

Trademarks

Serial Number:
90092320
Mark:
#POOLGUYS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2020-08-04
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
#POOLGUYS

Goods And Services

For:
Footwear; Headwear; Bottoms as clothing; Tops as clothing
First Use:
2017-04-01
International Classes:
025 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39400
Current Approval Amount:
39400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39993.7

Motor Carrier Census

DBA Name:
AMERICAN POOL & SPA
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 623-0176
Add Date:
2018-01-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State