Search icon

THE MODERN LAUNDRY COMPANY

Company Details

Name: THE MODERN LAUNDRY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 1915 (110 years ago)
Organization Date: 09 Jul 1915 (110 years ago)
Last Annual Report: 25 Jan 2025 (4 months ago)
Organization Number: 0036180
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 31 E. 2ND., MAYSVILLE, KY 41056
Place of Formation: KENTUCKY
Authorized Shares: 300

President

Name Role
Carolyn Lips Kenton President

Secretary

Name Role
Williiam Gordan Kenton III Secretary

Vice President

Name Role
Martha Elizabeth Kenton Vice President

Director

Name Role
William Gordon Kenton III Director
Martha Elizabeth Kenton Director
Carolyn Lips Kenton Director
Thomas Andrew Greenlee Director
Julie Greenlee Shaw Director
Katherine Greenlee Myers Director

Incorporator

Name Role
W. T. MARTIN Incorporator
E. H. RODEN Incorporator
A. D. COLE Incorporator

Registered Agent

Name Role
CAROLYN L KENTON Registered Agent

Former Company Names

Name Action
ROUND THE CLOCK, WASH AND DRY, INCORPORATED Merger

Assumed Names

Name Status Expiration Date
ROUND THE CLOCK WASH & DRY Inactive 2020-09-22

Filings

Name File Date
Annual Report 2025-01-25
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-05-01
Annual Report 2021-05-31

USAspending Awards / Financial Assistance

Date:
2022-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
149600.00
Total Face Value Of Loan:
286400.00
Date:
2021-01-29
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:
34390.00
Total Face Value Of Loan:
34390.00
Date:
2020-04-16
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:
33300.00
Total Face Value Of Loan:
33300.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34390
Current Approval Amount:
34390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34584.09
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33300
Current Approval Amount:
33300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33740.3

Sources: Kentucky Secretary of State