Search icon

FOX CLEANING SERVICE, LLC

Company Details

Name: FOX CLEANING SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2009 (16 years ago)
Organization Date: 01 Jun 2009 (16 years ago)
Last Annual Report: 20 May 2019 (6 years ago)
Managed By: Members
Organization Number: 0730974
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: P.O. BOX 728 , UNION , KY 41091
Place of Formation: KENTUCKY

Registered Agent

Name Role
RACHEL M. MILLER Registered Agent

Organizer

Name Role
KARLA FIGUEROA Organizer

Manager

Name Role
Rachel Marie Miller Manager

Filings

Name File Date
Dissolution 2019-07-25
Annual Report 2019-05-20
Annual Report 2018-06-20
Annual Report 2017-08-10
Annual Report 2016-04-08
Annual Report 2015-06-01
Annual Report 2014-03-18
Annual Report 2013-08-04
Registered Agent name/address change 2013-03-22
Annual Report 2012-06-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4584035001 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 FOX CLEANING SERVICE, LLC
Recipient Name Raw FOX CLEANING SERVICE, LLC
Recipient Address 10032 TAYMAN DR, UNION, BOONE, KENTUCKY, 41091-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Sources: Kentucky Secretary of State