Name: | LOUISVILLE CLEANING SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 2000 (25 years ago) |
Organization Date: | 10 Apr 2000 (25 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0492685 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 9408 HOLIDAY DRIVE, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James F Weeks, III | Member |
Name | Role |
---|---|
JAMES F. WEEKS III | Registered Agent |
Name | Role |
---|---|
JAMES F. WEEKS III | Organizer |
Name | Status | Expiration Date |
---|---|---|
MAXCARE CARPET & UPHOLSTERY CLEANING | Inactive | 2019-04-23 |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-27 |
Annual Report | 2021-04-15 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-15 |
Annual Report | 2017-05-16 |
Annual Report | 2016-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2594138403 | 2021-02-03 | 0457 | PPS | 9408 Holiday Dr, Louisville, KY, 40272-2660 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1024477103 | 2020-04-09 | 0457 | PPP | 9408 HOLIDAY DR, LOUISVILLE, KY, 40272-2660 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State