Search icon

COMMERCIAL CLEANING SOLUTIONS, INC.

Company Details

Name: COMMERCIAL CLEANING SOLUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2008 (17 years ago)
Organization Date: 08 Aug 2008 (17 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0711232
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL CLEANING SOLUTIONS INC MEDOVA LIFESTYLE HEALTH PLAN 2020 263138711 2023-05-07 COMMERCIAL CLEANING SOLUTIONS INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-12-01
Business code 812990
Sponsor’s telephone number 5025431520
Plan sponsor’s address 775 OLD PRESTON HWY S STE 1, SHEPHERDSVILLE, KY, 401655436

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-05-07
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Brian A. Sampson President

Secretary

Name Role
Brian A. Sampson Secretary

Director

Name Role
Ashley K. Sampson Director
Brian A. Sampson Director

Registered Agent

Name Role
1201 Laurelwood Dr Registered Agent

Incorporator

Name Role
MELANIE L. DOUGLAS Incorporator

Assumed Names

Name Status Expiration Date
ServiceMaster Commercial Cleaning by Trifecta Active 2025-10-06
SERVICEMASTER COMMERCIAL CLEANING SERVICES Inactive 2023-08-08

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-17
Annual Report 2022-09-20
Amended Assumed Name 2021-05-18
Amended Assumed Name 2021-05-18
Registered Agent name/address change 2021-05-09
Annual Report 2021-04-12
Principal Office Address Change 2021-04-12
Certificate of Assumed Name 2020-10-06
Amended Assumed Name 2020-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1466128401 2021-02-02 0457 PPS 3231 Ruckriegel Pkwy Ste 113, Louisville, KY, 40299-3776
Loan Status Date 2022-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221500
Loan Approval Amount (current) 221500
Undisbursed Amount 0
Franchise Name ServiceMaster
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3776
Project Congressional District KY-03
Number of Employees 32
NAICS code 561720
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 223884.63
Forgiveness Paid Date 2022-04-14
6587877003 2020-04-07 0457 PPP 3231 Ruckriegel Pkwy #113, LOUISVILLE, KY, 40299-3763
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221500
Loan Approval Amount (current) 221500
Undisbursed Amount 0
Franchise Name ServiceMaster
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3763
Project Congressional District KY-03
Number of Employees 32
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 223156.7
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State