Name: | COMMONWEALTH CLEANING LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2001 (24 years ago) |
Organization Date: | 20 Aug 2001 (24 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0521188 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2408 OVER DRIVE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KELLI MORGAN | Organizer |
JOSEPH D REED | Organizer |
Name | Role |
---|---|
KELLI REED | Registered Agent |
Name | Role |
---|---|
Kelli A Reed | Manager |
Joseph D Reed | Manager |
Name | Status | Expiration Date |
---|---|---|
CARPET STAIN INVESTIGATORS | Inactive | 2019-02-10 |
SPLASH EM' OUT COIN LAUNDRY 2 | Inactive | 2015-11-30 |
SPLASH EM' OUT COIN LAUNDRY | Inactive | 2015-08-11 |
SPLASH EM' OUT MOBILE CAR WASH AND DETAILING | Inactive | 2015-02-10 |
COMMONWEALTH CARPET CLEANING, LLC | Inactive | 2014-03-09 |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Principal Office Address Change | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-05-24 |
Annual Report | 2022-02-07 |
Principal Office Address Change | 2022-02-07 |
Annual Report | 2021-06-23 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2212367107 | 2020-04-10 | 0457 | PPP | 387 CODELL DR, LEXINGTON, KY, 40509-1065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State