Search icon

CLEANPRO OF AMERICA, LLC

Company claim

Is this your business?

Get access!

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 (5 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

Organizer

Name Role
MICHAEL CASSETTE Organizer

Member

Name Role
Mike Cossette Member

Registered Agent

Name Role
MICHAEL COSSETTE Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MIKE COSSETTE
User ID:
P3144288

Unique Entity ID

Unique Entity ID:
PT26SS3NNU48
CAGE Code:
9L0J9
UEI Expiration Date:
2025-11-18

Business Information

Division Name:
CLEANPRO OF AMERICA LLC
Activation Date:
2024-11-19
Initial Registration Date:
2023-05-23

Form 5500 Series

Employer Identification Number (EIN):
134280120
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
33532.77
Total Face Value Of Loan:
33532.77
Date:
2020-04-11
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:
22559.00
Total Face Value Of Loan:
22559.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$22,559
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,559
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,723.4
Servicing Lender:
The Farmers Bank
Use of Proceeds:
Payroll: $22,559
Jobs Reported:
7
Initial Approval Amount:
$33,532.77
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,532.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,761.53
Servicing Lender:
The Farmers Bank
Use of Proceeds:
Payroll: $33,531.77

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 885-0113
Add Date:
2009-07-09
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State