Search icon

CRUTCHER'S CARPET CLEANING AND JANITORIAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRUTCHER'S CARPET CLEANING AND JANITORIAL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2008 (17 years ago)
Organization Date: 24 Nov 2008 (17 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0718234
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 6115, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
BENJAMIN DAILEY Treasurer

Registered Agent

Name Role
BENJAMIN WAYNE DAILEY Registered Agent

President

Name Role
BENJAMIN DAILEY President

Secretary

Name Role
Kayla Nicole Dailey Secretary

Vice President

Name Role
BENJAMIN DAILEY Vice President

Incorporator

Name Role
BENJAMIN WAYNE DAILEY Incorporator

Filings

Name File Date
Annual Report 2024-04-03
Registered Agent name/address change 2023-04-06
Annual Report 2023-04-06
Annual Report 2022-05-16
Annual Report 2021-06-28

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
58700.00
Total Face Value Of Loan:
58700.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$58,700
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,099.49
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $58,700

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State