Search icon

BOB'S POOL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB'S POOL SERVICE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Sep 1979 (46 years ago)
Business ID: 411072
ZIP code: 39208
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 5014 Highway 80 East, 5014 Highway 80 EastPearl, MS 39208

Agent

Name Role Address
JAMES ODELL ATKISSON Agent 5014 HWY 80 E, PEARL, MS 39208

Incorporator

Name Role Address
James Odell Atkisson Incorporator 5014 Hwy 80 E, Pearl, MS 39208
Kathryn Groover Atkisson Incorporator 5014 Hwy 80 E, Pearl, MS 39208-4224

Director

Name Role Address
James Odell Atkisson Director 5014 Hwy 80 E, Pearl, MS 39208
Sheri Derden Director 5014 Hwy 80 E, Pearl, MS 39208

President

Name Role Address
James Odell Atkisson President 5014 Hwy 80 E, Pearl, MS 39208

Vice President

Name Role Address
Sheri Derden Vice President 5014 Hwy 80 E, Pearl, MS 39208

Secretary

Name Role Address
Hannah Derden Secretary 5014 Hwy 80 E, Pearl, MS 39208-4224

Treasurer

Name Role Address
Hannah Derden Treasurer 5014 Hwy 80 E, Pearl, MS 39208-4224

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-28 Annual Report For BOB'S POOL SERVICE, INC.
Annual Report Filed 2024-08-23 Annual Report For BOB'S POOL SERVICE, INC.
Annual Report Filed 2023-07-24 Annual Report For BOB'S POOL SERVICE, INC.
Annual Report Filed 2022-03-11 Annual Report For BOB'S POOL SERVICE, INC.
Annual Report Filed 2021-02-23 Annual Report For BOB'S POOL SERVICE, INC.
Annual Report Filed 2020-02-07 Annual Report For BOB'S POOL SERVICE, INC.
Annual Report Filed 2019-02-19 Annual Report For BOB'S POOL SERVICE, INC.
Annual Report Filed 2018-02-02 Annual Report For BOB'S POOL SERVICE, INC.
Annual Report Filed 2017-09-12 Annual Report For BOB'S POOL SERVICE, INC.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
268000.00
Total Face Value Of Loan:
268000.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$268,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$269,515.83
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $268,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website