Search icon

CLS Services, LLC

Company Details

Name: CLS Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2011 (14 years ago)
Organization Date: 30 Jun 2011 (14 years ago)
Last Annual Report: 28 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0794931
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6015 GELLHAUS LN, Lousville, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
CARLOS PALOMINO Member
LINDA PALOMINO Member

Organizer

Name Role
Linda Palomino Organizer

Registered Agent

Name Role
Linda Palomino Registered Agent

Filings

Name File Date
Annual Report 2024-05-28
Registered Agent name/address change 2024-05-28
Principal Office Address Change 2024-05-28
Annual Report 2023-06-05
Annual Report 2022-06-09
Annual Report 2021-06-07
Annual Report 2020-04-24
Annual Report 2019-03-08
Annual Report 2018-03-16
Annual Report 2017-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7501077701 2020-05-01 0457 PPP 9102 WENDELL CT, LOUISVILLE, KY, 40299
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64712
Loan Approval Amount (current) 64712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 28
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65156
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State