Search icon

KENNY'S CLEANERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENNY'S CLEANERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Sep 2000 (25 years ago)
Organization Date: 14 Sep 2000 (25 years ago)
Last Annual Report: 23 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0501056
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 203 WEST STEPHEN FOSTER AVE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNY'S CLEANERS, LLC Registered Agent

Member

Name Role
Ken Rapier Member
Norma Rapier Member

Organizer

Name Role
DAVID L. BECKMAN, JR. Organizer

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-04-06
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

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:
50000.00
Total Face Value Of Loan:
47831.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
47831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48191.06
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47831
Current Approval Amount:
47831
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48013.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State