Search icon

NO LIMIT CLEANING LLC

Company Details

Name: NO LIMIT CLEANING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jan 2006 (19 years ago)
Organization Date: 30 Jan 2006 (19 years ago)
Last Annual Report: 13 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0630807
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3274 Maddenhurst, lexington, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
MAURICE WASHINGTON Registered Agent

Organizer

Name Role
PAMELA G. WASHINGTON Organizer

Manager

Name Role
Maurice Washington Manager

Filings

Name File Date
Reinstatement Certificate of Existence 2024-02-13
Reinstatement 2024-02-13
Registered Agent name/address change 2024-02-13
Principal Office Address Change 2024-02-13
Reinstatement Approval Letter Revenue 2024-02-13
Reinstatement Certificate of Existence 2022-11-30
Reinstatement 2022-11-30
Reinstatement Approval Letter Revenue 2022-11-30
Administrative Dissolution 2022-10-04
Annual Report 2021-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929057404 2020-05-08 0457 PPP 301 KENTUCKY AVE, GEORGETOWN, KY, 40324-1231
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7022.82
Loan Approval Amount (current) 7022.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1231
Project Congressional District KY-06
Number of Employees 5
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7081.54
Forgiveness Paid Date 2021-03-18

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2100000170 Non-Professional Service 2021-07-01 2022-06-30 9288
Department Board Of Hairdressers And Cosmetologists
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Non Professional Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Cabinet of the General Government State Treasurer Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 715
Executive 2025-01-27 2025 Education and Labor Cabinet Department For Workforce Investment Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1750
Executive 2025-01-22 2025 Transportation Cabinet Office of Support Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 645
Executive 2025-01-13 2025 Cabinet of the General Government State Treasurer Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 715
Executive 2024-12-18 2025 Transportation Cabinet Office of Support Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 645
Executive 2024-12-05 2025 Cabinet of the General Government State Treasurer Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 715
Executive 2024-11-06 2025 Transportation Cabinet Office of Support Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 645
Executive 2024-10-09 2025 Transportation Cabinet Office of Support Services Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 645
Executive 2024-10-09 2025 Cabinet of the General Government State Treasurer Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 715
Executive 2024-08-30 2025 Cabinet of the General Government State Treasurer Non Pro Contract Janitorial Serv-N/Emp-1099 Rpt 715

Sources: Kentucky Secretary of State