Search icon

SANDWITH CAR WASH, LLC

Company Details

Name: SANDWITH CAR WASH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 2006 (18 years ago)
Organization Date: 18 Sep 2006 (18 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0647258
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 205 BETSY LANE , RICHMOND , KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF SANDWITH Registered Agent

Member

Name Role
Linda Sandwith Member
Jeffrey S Sandwith Member

Organizer

Name Role
JEFFREY S. SANDWICH Organizer

Former Company Names

Name Action
CLASSY CHASSY CAR WASH, LLC Old Name

Assumed Names

Name Status Expiration Date
SANDWITH MANAGEMENT Active 2028-07-17

Filings

Name File Date
Annual Report 2024-06-30
Certificate of Assumed Name 2023-07-17
Amendment 2023-07-07
Annual Report 2023-04-25
Annual Report 2023-04-25
Annual Report 2022-06-02
Annual Report 2021-04-19
Annual Report 2020-02-06
Annual Report 2019-05-15
Annual Report 2018-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586511 0452110 2011-09-22 1025 SYLVIA DRIVE, RICHMOND, KY, 40475
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-11-30
Case Closed 2013-09-19

Related Activity

Type Complaint
Activity Nr 207651548
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2011-12-16
Abatement Due Date 2012-01-06
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2012-01-06
Final Order 2012-10-02
Nr Instances 2
Nr Exposed 14
Citation ID 02001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2011-12-16
Abatement Due Date 2011-12-22
Current Penalty 500.0
Initial Penalty 5000.0
Contest Date 2012-01-06
Final Order 2012-10-02
Nr Instances 2
Nr Exposed 14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665097002 2020-04-04 0457 PPP 1025 SYLVIA DR, RICHMOND, KY, 40475-8019
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8019
Project Congressional District KY-06
Number of Employees 14
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 75585.42
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State