Search icon

CLEANPRO OF AMERICA, LLC

Company Details

Name: CLEANPRO OF AMERICA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2004 (21 years ago)
Organization Date: 21 May 2004 (21 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0586536
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 224 NORMANDY COURT, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PT26SS3NNU48 2025-01-15 224 NORMANDY CT STE C, NICHOLASVILLE, KY, 40356, 9288, USA 224 NORMANDY CT # C, NICHOLASVILLE, KY, 40356, USA

Business Information

URL www.cleanproservicesky.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-17
Initial Registration Date 2023-05-23
Entity Start Date 2020-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE COSSETTE
Role OWNER
Address 224 NORMANDY CT # C, NICHOLASVILLE, KY, 40356, USA
Government Business
Title PRIMARY POC
Name MIKE COSSETTE
Role OWNER
Address 224 NORMANDY CT # C, NICHOLASVILLE, KY, 40356, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEANPRO OF AMERICA LLC CBS BENEFIT PLAN 2023 134280120 2024-12-30 CLEANPRO OF AMERICA LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 237990
Sponsor’s telephone number 8592413024
Plan sponsor’s address 224 NORMANDY CT UNIT C, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CLEANPRO OF AMERICA LLC CBS BENEFIT PLAN 2022 134280120 2023-12-27 CLEANPRO OF AMERICA LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 237990
Sponsor’s telephone number 8592413024
Plan sponsor’s address 224 NORMANDY CT UNIT C, NICHOLASVILLE, KY, 40356

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
MICHAEL CASSETTE Organizer

Member

Name Role
Mike Cossette Member

Registered Agent

Name Role
MICHAEL COSSETTE Registered Agent

Former Company Names

Name Action
RAINBOW RESTORATION OF LEXINGTON, LLC Old Name
CLEANPRO OF AMERICA LLC Old Name

Assumed Names

Name Status Expiration Date
DREAM HOME VENTURES Inactive 2028-03-23
RAINBOW INTERNATIONAL RESTORATION OF LEXINGTON Inactive 2020-05-12
RAINBOW RESTORATION OF LEXINGTON Inactive 2019-04-08

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-04
Certificate of Withdrawal of Assumed Name 2024-04-01
Certificate of Assumed Name 2023-03-23
Annual Report 2023-03-18
Annual Report 2022-03-07
Annual Report 2021-04-15
Annual Report 2020-03-17
Annual Report 2019-04-04
Principal Office Address Change 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754677106 2020-04-10 0457 PPP 224 Normandy Ct. Suite C, NICHOLASVILLE, KY, 40356-9169
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22559
Loan Approval Amount (current) 22559
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27655
Servicing Lender Name The Farmers Bank
Servicing Lender Address 200 N Main St, NICHOLASVILLE, KY, 40356-1236
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-9169
Project Congressional District KY-06
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27655
Originating Lender Name The Farmers Bank
Originating Lender Address NICHOLASVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22723.4
Forgiveness Paid Date 2021-01-07
4396158505 2021-02-25 0457 PPS 224 Normandy Ct Ste C, Nicholasville, KY, 40356-9288
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33532.77
Loan Approval Amount (current) 33532.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27655
Servicing Lender Name The Farmers Bank
Servicing Lender Address 200 N Main St, NICHOLASVILLE, KY, 40356-1236
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-9288
Project Congressional District KY-06
Number of Employees 7
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27655
Originating Lender Name The Farmers Bank
Originating Lender Address NICHOLASVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33761.53
Forgiveness Paid Date 2021-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3144288 CLEANPRO OF AMERICA LLC - PT26SS3NNU48 224 NORMANDY CT STE C, NICHOLASVILLE, KY, 40356-9288
Capabilities Statement Link -
Phone Number 859-241-3024
Fax Number -
E-mail Address etcofkentucky@gmail.com
WWW Page www.cleanproservicesky.com
E-Commerce Website -
Contact Person MIKE COSSETTE
County Code (3 digit) 113
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 9L0J9
Year Established 2020
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1912286 Intrastate Non-Hazmat 2024-04-16 15000 2023 4 5 Exempt For Hire
Legal Name CLEANPRO OF AMERICA LLC
DBA Name -
Physical Address 224 NORMANDY CT UNIT C, NICHOLASVILLE, KY, 40356, US
Mailing Address 224 NORMANDY CT UNIT C, NICHOLASVILLE, KY, 40356, US
Phone (859) 241-3024
Fax (859) 885-0113
E-mail ETCOFKENTUCKY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State