Search icon

MOREHEAD CLEANERS, LLC

Company Details

Name: MOREHEAD CLEANERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 May 2013 (12 years ago)
Organization Date: 24 May 2013 (12 years ago)
Last Annual Report: 24 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0858514
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: PO BOX 1024, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

Organizer

Name Role
LISA ANDERSON Organizer

Registered Agent

Name Role
LAURA ROE Registered Agent

Filings

Name File Date
Dissolution 2022-04-07
Annual Report 2021-06-24
Annual Report 2020-08-03
Annual Report 2019-06-27
Annual Report 2018-06-28
Annual Report 2017-07-05
Annual Report 2016-06-07
Annual Report 2015-04-16
Annual Report 2014-03-25
Articles of Organization (LLC) 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9317588402 2021-02-16 0457 PPP 113 Bradley Ave, Morehead, KY, 40351-1521
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3639.72
Loan Approval Amount (current) 3639.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morehead, ROWAN, KY, 40351-1521
Project Congressional District KY-05
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3651.55
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State