Search icon

HEDGE'S CARPET CLEANING SERVICES, LLC

Company Details

Name: HEDGE'S CARPET CLEANING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 2007 (18 years ago)
Organization Date: 04 Oct 2007 (18 years ago)
Last Annual Report: 28 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0675117
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 26 EAST WASHINGTON STREET, WINCHESTER, KY 40391-2040
Place of Formation: KENTUCKY

Member

Name Role
ROBERT WILLIAM HEDGE Member
Katy Su Hedge Member

Registered Agent

Name Role
KATY SU HEDGE Registered Agent

Organizer

Name Role
KATY SU HEDGE Organizer

Former Company Names

Name Action
HEDGE'S CHEM-DRY, LLC Old Name

Assumed Names

Name Status Expiration Date
HEDGE'S CHEM-DRY Inactive 2012-10-23

Filings

Name File Date
Administrative Dissolution Return 2013-10-23
Administrative Dissolution 2013-09-28
Annual Report 2012-06-28
Annual Report 2011-03-01
Reinstatement Certificate of Existence 2010-12-01
Reinstatement 2010-12-01
Reinstatement Approval Letter Revenue 2010-12-01
Registered Agent name/address change 2010-12-01
Administrative Dissolution 2010-11-02
Principal Office Address Change 2009-09-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4082965009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HEDGE'S CARPET CLEANING SERVICES LLC
Recipient Name Raw HEDGE'S CARPET CLEANING SERVICES LLC
Recipient DUNS 012981418
Recipient Address 26 EAST WASHINGTON STREET, WINCHESTER, CLARK, KENTUCKY, 40391-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1599.00
Face Value of Direct Loan 37800.00
Link View Page

Sources: Kentucky Secretary of State