Search icon

QUALITY CLEANING SERVICES, INC.

Company Details

Name: QUALITY CLEANING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Aug 1984 (41 years ago)
Organization Date: 23 Aug 1984 (41 years ago)
Last Annual Report: 04 Jun 2020 (5 years ago)
Organization Number: 0192828
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1117 WINCHESTER RD, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

Sole Officer

Name Role
Mike Banks Sole Officer

Incorporator

Name Role
DAVID M. KAPLAN Incorporator

Registered Agent

Name Role
MICHAEL BANKS Registered Agent

Director

Name Role
MICHAEL BANKS Director

Assumed Names

Name Status Expiration Date
QUALITY CARPET MAINTENANCE Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-06-04
Annual Report 2019-06-10
Annual Report 2018-06-06

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6900
Current Approval Amount:
6900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6942.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 977-0289
Add Date:
2008-12-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State