Search icon

COMMONWEALTH CLEANING LLC

Company Details

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 (4 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

Organizer

Name Role
KELLI MORGAN Organizer
JOSEPH D REED Organizer

Registered Agent

Name Role
KELLI REED Registered Agent

Manager

Name Role
Kelli A Reed Manager
Joseph D Reed Manager

Assumed Names

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

Filings

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

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44250
Current Approval Amount:
44250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44773.62

Sources: Kentucky Secretary of State