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 (9 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 |
Name | Role |
---|---|
MICHAEL BAILEY | Organizer |
Name | Role |
---|---|
Justin Bailey | Registered Agent |
Name | Role |
---|---|
Justin BAILEY | Manager |
JUSTIN BAILEY | Manager |
Justin Bailey | Manager |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Reinstatement | 2023-10-13 |
Reinstatement Certificate of Existence | 2023-10-13 |
Registered Agent name/address change | 2023-10-13 |
Reinstatement Approval Letter Revenue | 2023-10-13 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-15 |
Annual Report | 2021-07-16 |
Annual Report | 2020-04-02 |
Annual Report | 2019-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9482797000 | 2020-04-09 | 0457 | PPP | 5864 TAYLOR DR, BURLINGTON, KY, 41005-9307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9979738300 | 2021-01-31 | 0457 | PPS | 5864 Taylor Dr, Burlington, KY, 41005-9307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State