Search icon

CLEAN WASH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLEAN WASH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2010 (15 years ago)
Organization Date: 12 Jul 2010 (15 years ago)
Last Annual Report: 21 Mar 2025 (6 months ago)
Managed By: Members
Organization Number: 0766784
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1354 MAIN ST, PARIS, KY 40361
Place of Formation: KENTUCKY

Organizer

Name Role
RANDALL L DAILEY Organizer

Registered Agent

Name Role
RANDALL L DAILEY Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RANDALL DAILEY
Ownership and Self-Certifications:
Veteran
User ID:
P2854237
Trade Name:
CLEAN WASH LLC

Unique Entity ID

Unique Entity ID:
HRA7ED6LYJP6
CAGE Code:
8WG23
UEI Expiration Date:
2025-06-18

Business Information

Doing Business As:
CLEAN WASH LLC
Activation Date:
2024-06-20
Initial Registration Date:
2021-03-08

Commercial and government entity program

CAGE number:
8WG23
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-18
CAGE Expiration:
2029-06-20
SAM Expiration:
2025-06-18

Contact Information

POC:
RANDALL L. DAILEY

Form 5500 Series

Employer Identification Number (EIN):
800661340
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-05-20
Annual Report 2024-05-20
Annual Report 2023-04-14
Annual Report 2022-04-28

USAspending Awards / Financial Assistance

Date:
2022-07-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
99627.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-29
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:
47300.00
Total Face Value Of Loan:
47300.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$40,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$40,730.6
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $40,300
Jobs Reported:
32
Initial Approval Amount:
$47,300
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$47,590.28
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $47,296
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State