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 |
Name | Role |
---|---|
Margarett J Littrell | Secretary |
Name | Role |
---|---|
CHARLES E. WARD | Incorporator |
Name | Role |
---|---|
KENNETH V. LITTRELL | Registered Agent |
Name | Role |
---|---|
KENNETH V. LITTRELL | Director |
Name | Role |
---|---|
Kenneth V Littrell | President |
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 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
CLEAN SWEEP CAR WASH | Inactive | 2024-04-21 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5823567002 | 2020-04-06 | 0457 | PPP | 166 Prosperous Place Ste 200, LEXINGTON, KY, 40509-1803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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