Search icon

TOTAL CARE ENVIRONMENTAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL CARE ENVIRONMENTAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 2008 (17 years ago)
Organization Date: 06 Feb 2008 (17 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0684887
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1955 SPEEDWELL ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN CHOATE Registered Agent

Manager

Name Role
Stephen Austin Choate Manager

Organizer

Name Role
STEPHEN CHOATE Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-30
Principal Office Address Change 2022-08-12
Annual Report 2022-08-08
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18215.64

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State