Search icon

BAILEY'S CAR WASH & DETAILING LLC

Company Details

Name: BAILEY'S CAR WASH & DETAILING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2013 (12 years ago)
Organization Date: 20 Feb 2013 (12 years ago)
Last Annual Report: 01 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0850509
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 5864 TAYLOR DR, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL BAILEY Organizer

Registered Agent

Name Role
Justin Bailey Registered Agent

Manager

Name Role
Justin BAILEY Manager
JUSTIN BAILEY Manager
Justin Bailey Manager

Filings

Name File Date
Annual Report 2024-08-01
Reinstatement Certificate of Existence 2023-10-13
Registered Agent name/address change 2023-10-13
Reinstatement Approval Letter Revenue 2023-10-13
Reinstatement 2023-10-13

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
84750.00
Total Face Value Of Loan:
84750.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84750
Current Approval Amount:
84750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85435.06
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92879.25
Current Approval Amount:
92879.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93913.82

Sources: Kentucky Secretary of State