Search icon

KENTUCKY CLEANING TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY CLEANING TECHNOLOGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Feb 1976 (49 years ago)
Organization Date: 23 Feb 1976 (49 years ago)
Last Annual Report: 07 Apr 2025 (2 months ago)
Organization Number: 0062894
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1717 ROWAN ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
NEAL HARDING Director
GEORGE SOETE Director

Incorporator

Name Role
NEAL HARDING Incorporator

Registered Agent

Name Role
JEFF SOETE Registered Agent

President

Name Role
JEFFREY G SOETE President

Treasurer

Name Role
Christie Wilson Treasurer

Secretary

Name Role
Christie Wilson Secretary

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4NFY7
UEI Expiration Date:
2020-03-05

Business Information

Doing Business As:
LANDRUM CHEMICAL INDUSTRIES
Division Name:
LANDRUM CHEMICAL INDUSTRIES
Activation Date:
2019-03-06
Initial Registration Date:
2007-02-05

Former Company Names

Name Action
KENTUCKY TECHNOLOGY INC. Old Name

Assumed Names

Name Status Expiration Date
BRUTE, INC. Active 2029-05-01
LANDRUM CHEMICAL INDUSTRIES Inactive 2021-08-14
LOUISVILLE MAINTENANCE SUPPLY Inactive 2014-06-02
LOUISVILLE MAINTENANCE SUPPLY, INC. Inactive 2011-08-14

Filings

Name File Date
Annual Report 2025-04-07
Certificate of Assumed Name 2024-05-01
Certificate of Assumed Name 2024-05-01
Annual Report 2024-05-01
Annual Report 2023-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
104200.00
Total Face Value Of Loan:
104200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104200
Current Approval Amount:
104200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105163.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State