Search icon

Walters Cleaning, Inc.

Company Details

Name: Walters Cleaning, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2011 (13 years ago)
Organization Date: 12 Dec 2011 (13 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0807462
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 108 GLORY COACH PLACE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1

President

Name Role
Angela Jo Walters President

Registered Agent

Name Role
WALTERS CLEANING INC DBA WALTERS JANITORIAL SERVICES Registered Agent

Director

Name Role
Angela Jo Walters Director

Incorporator

Name Role
Angela J Walters Incorporator

Assumed Names

Name Status Expiration Date
WALTERS CLEANIGN SERVICE DBA WALTERS JANITORIAL SERVICES Active 2026-06-28

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-26
Registered Agent name/address change 2023-06-26
Annual Report 2022-06-27
Certificate of Assumed Name 2021-06-28
Registered Agent name/address change 2021-06-25
Annual Report 2021-04-14
Registered Agent name/address change 2020-06-12
Annual Report 2020-03-10
Annual Report 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8897968007 2020-07-06 0457 PPP 108 Glory Coach Place, Georgetown, KY, 40324-8027
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12217
Loan Approval Amount (current) 12217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8027
Project Congressional District KY-06
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12480.75
Forgiveness Paid Date 2022-09-06
2006268401 2021-02-03 0457 PPS 108 Glory Coach Pl, Georgetown, KY, 40324-8027
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9374
Loan Approval Amount (current) 9374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8027
Project Congressional District KY-06
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9521.93
Forgiveness Paid Date 2022-09-06

Sources: Kentucky Secretary of State