Search icon

BEHA CLEANERS II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEHA CLEANERS II LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Apr 2004 (21 years ago)
Organization Date: 27 Apr 2004 (21 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0584689
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 219 Boone Station Road, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT L. WHITLEY Registered Agent

Member

Name Role
Scott L Whitley Member
Craig A Rudolph Member

Organizer

Name Role
SCOTT L. WHITLEY Organizer

Form 5500 Series

Employer Identification Number (EIN):
201041989
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-19
Principal Office Address Change 2024-06-19
Registered Agent name/address change 2024-06-19
Annual Report 2023-06-16
Annual Report 2022-06-03

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
43725.00
Total Face Value Of Loan:
43725.00
Date:
2020-08-20
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:
2020-08-20
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:
2020-04-16
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:
46700.00
Total Face Value Of Loan:
46700.00
Date:
2020-04-16
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:
46700.00
Total Face Value Of Loan:
46700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$43,725
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,010.43
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $43,721
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$46,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,136.79
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $46,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State