Search icon

CARPET CARE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARPET CARE SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 1997 (28 years ago)
Organization Date: 21 Jan 1997 (28 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0427305
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 23106, LEXINGTON, KY 40523
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William J Pickett President

Vice President

Name Role
Benjamin J Pickett Vice President

Director

Name Role
William J Pickett Director
BARBARA B. PICKETT Director
Benjamin J Pickett Director
WILLIAM J. PICKETT Director

Registered Agent

Name Role
WILLIAM J. PICKETT Registered Agent

Incorporator

Name Role
BARBARA B. PICKETT Incorporator

Treasurer

Name Role
William J Pickett Treasurer

Secretary

Name Role
William J Pickett Secretary

Form 5500 Series

Employer Identification Number (EIN):
311515070
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
CARPET CARE SYSTEMS Inactive 2009-09-01
SERVICE CONSULTANTS Inactive 2009-09-01
JOEY'S CARPET CARE Inactive 2009-09-01
DR STAIN Inactive 2009-09-01

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-09
Certificate of Assumed Name 2022-03-10
Certificate of Assumed Name 2022-03-10
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35800.00
Total Face Value Of Loan:
35800.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35800.00
Total Face Value Of Loan:
35800.00
Date:
2011-03-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-30.00
Total Face Value Of Loan:
49970.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36091.3
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36113.86

Motor Carrier Census

DBA Name:
JOEY'S CARPET CARE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(855) 329-5639
Add Date:
1994-03-15
Operation Classification:
Private(Property)
power Units:
9
Drivers:
11
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State