Search icon

KLEEN RITE CLEANERS, INC.

Company Details

Name: KLEEN RITE CLEANERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1991 (33 years ago)
Organization Date: 30 Dec 1991 (33 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0294604
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 2329 S. VIRGINIA ST., P. O. BOX 302, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JAMES B. CAMP Director
BEN L. ARMSTRONG Director

Incorporator

Name Role
BEN L. ARMSTRONG Incorporator
JAMES B. CAMP Incorporator

President

Name Role
James B Camp President

Registered Agent

Name Role
JAMES B. CAMP Registered Agent

Secretary

Name Role
Mari Camp Secretary

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-05-01
Annual Report 2022-04-13
Annual Report 2021-06-30
Annual Report 2020-06-24
Reinstatement 2019-10-14
Reinstatement Certificate of Existence 2019-10-14
Reinstatement Approval Letter Revenue 2019-10-10
Reinstatement Approval Letter UI 2019-10-10
Administrative Dissolution 2018-10-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3697245007 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient KLEEN RITE CLEANERS INC.
Recipient Name Raw KLEEN RITE CLEANERS INC.
Recipient DUNS 070333919
Recipient Address 2329 SOUTH VIRGINIA ST. PO BOX, HOPKINSVILLE, CHRISTIAN, KENTUCKY, 42240-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517137 0452110 2003-09-15 2329 S VIRGINIA ST, HOPKINSVILLE, KY, 42240
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-12-04
Case Closed 2004-07-02

Related Activity

Type Complaint
Activity Nr 204239586
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2004-01-27
Abatement Due Date 2004-02-23
Current Penalty 500.0
Initial Penalty 875.0
Contest Date 2004-02-20
Final Order 2004-07-02
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2004-01-27
Abatement Due Date 2004-02-23
Contest Date 2004-02-20
Final Order 2004-07-02
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-01-27
Abatement Due Date 2004-02-23
Current Penalty 500.0
Initial Penalty 875.0
Contest Date 2004-02-20
Final Order 2004-07-02
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-01-27
Abatement Due Date 2004-02-23
Current Penalty 500.0
Initial Penalty 875.0
Contest Date 2004-02-20
Final Order 2004-07-02
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
112343108 0452110 1990-10-18 600 S. VIRGINIA ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-18
Case Closed 1990-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-11-07
Abatement Due Date 1990-12-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-11-07
Abatement Due Date 1990-11-20
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5922588304 2021-01-26 0457 PPS 2329 S Virginia St, Hopkinsville, KY, 42240-3725
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35981
Loan Approval Amount (current) 35981
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, 42240-3725
Project Congressional District KY-01
Number of Employees 15
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36231.87
Forgiveness Paid Date 2021-10-06
6381317004 2020-04-06 0457 PPP PO Box 302, HOPKINSVILLE, KY, 42240
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) 35980
Loan Approval Amount (current) 35980
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-0001
Project Congressional District KY-01
Number of Employees 19
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36204.88
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State