Search icon

MODEL CLEANERS, INC.

Company Details

Name: MODEL CLEANERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1984 (41 years ago)
Organization Date: 01 Jun 1984 (41 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0190247
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 243 CROSSBOW COURT, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIM GOODAKER Registered Agent

President

Name Role
Tim Goodaker President

Secretary

Name Role
Teresa Goodaker Secretary

Treasurer

Name Role
Teresa Goodaker Treasurer

Director

Name Role
DAVID GOODAKER Director
JANE GOODAKER Director
TIM GOODAKER Director

Incorporator

Name Role
DAVID GOODAKER Incorporator
TIM GOODAKER Incorporator
JANE GOODAKER Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Principal Office Address Change 2022-05-16
Annual Report 2022-05-16
Annual Report 2021-04-16
Annual Report 2020-02-15
Annual Report 2019-06-05
Annual Report 2018-04-17
Annual Report 2017-06-19
Annual Report 2016-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751409 0452110 2000-03-13 1117 12TH & MAIN STREET, HOPKINSVILLE, KY, 22240
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-22
Case Closed 2000-06-15

Related Activity

Type Complaint
Activity Nr 201850708
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-05-02
Abatement Due Date 2000-05-26
Nr Instances 1
Nr Exposed 3
13891189 0452110 1983-04-29 1117 SOUTH MAIN STREET, Hopkinsville, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-06
Case Closed 1983-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8249857004 2020-04-08 0457 PPP 1117 S MAIN ST, HOPKINSVILLE, KY, 42240-2011
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35690
Loan Approval Amount (current) 35690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-2011
Project Congressional District KY-01
Number of Employees 12
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35897.2
Forgiveness Paid Date 2020-11-12
3574298304 2021-01-22 0457 PPS 1117 S Main St, Hopkinsville, KY, 42240-2011
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35691
Loan Approval Amount (current) 35691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-2011
Project Congressional District KY-01
Number of Employees 8
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35828.81
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State