Name: | PREFERRED CLEANING SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1991 (34 years ago) |
Organization Date: | 02 Apr 1991 (34 years ago) |
Last Annual Report: | 03 Oct 2022 (3 years ago) |
Organization Number: | 0284774 |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 95 JOHN DENNY RD., FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JANET MOONEYHAM | Director |
ROY M. MOONEYHAM | Director |
Name | Role |
---|---|
ROBERT E. PECK | Registered Agent |
Name | Role |
---|---|
Janet Mooneyham | President |
Name | Role |
---|---|
JANET MOONEYHAM | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter UI | 2023-12-05 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-10-03 |
Annual Report | 2021-08-02 |
Annual Report | 2020-04-07 |
Annual Report | 2019-06-12 |
Reinstatement Certificate of Existence | 2018-08-20 |
Reinstatement | 2018-08-20 |
Reinstatement Approval Letter Revenue | 2018-08-20 |
Reinstatement Approval Letter UI | 2018-08-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3361897307 | 2020-04-29 | 0457 | PPP | 95 JOHN DENNY RD, FALMOUTH, KY, 41040-8795 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State