Search icon

CLEAN SWEEP CAR WASH, INC.

Company Details

Name: CLEAN SWEEP CAR WASH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0295487
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2356 THE WOODS LANE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
Margarett J Littrell Secretary

Incorporator

Name Role
CHARLES E. WARD Incorporator

Registered Agent

Name Role
KENNETH V. LITTRELL Registered Agent

Director

Name Role
KENNETH V. LITTRELL Director

President

Name Role
Kenneth V Littrell President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
165860 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-06-19 2020-06-19
Document Name KYR10O511 Coverage Letter.pdf
Date 2020-06-20
Document Download

Assumed Names

Name Status Expiration Date
CLEAN SWEEP CAR WASH Inactive 2024-04-21

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-08-19
Annual Report 2023-04-21
Annual Report 2022-06-15
Annual Report 2021-03-03
Annual Report 2020-02-20
Annual Report 2019-05-20
Name Renewal 2018-10-31
Annual Report 2018-05-21
Annual Report 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3081948300 2021-01-21 0457 PPS 166 Prosperous Pl Ste 200, Lexington, KY, 40509-1839
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1197000
Loan Approval Amount (current) 1197000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1839
Project Congressional District KY-06
Number of Employees 292
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1204837.89
Forgiveness Paid Date 2021-10-04
5823567002 2020-04-06 0457 PPP 166 Prosperous Place Ste 200, LEXINGTON, KY, 40509-1803
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1266000
Loan Approval Amount (current) 1266000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95591
Servicing Lender Name Vibrant Credit Union
Servicing Lender Address 1900 52nd Ave, MOLINE, IL, 61265-6380
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-1803
Project Congressional District KY-06
Number of Employees 390
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 95591
Originating Lender Name Vibrant Credit Union
Originating Lender Address MOLINE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1276821.7
Forgiveness Paid Date 2021-02-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 251
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 640
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 321
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 678
Executive 2024-09-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 587
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 570
Executive 2023-07-25 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1080

Sources: Kentucky Secretary of State