Search icon

SPLASH EM' OUT COIN LAUNDRY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SPLASH EM' OUT COIN LAUNDRY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2013 (12 years ago)
Organization Date: 09 Jul 2013 (12 years ago)
Last Annual Report: 20 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0861757
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2408 OVER DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Member

Name Role
JOSEPH REED Member
KELLI REED Member

Registered Agent

Name Role
KELLI REED Registered Agent

Organizer

Name Role
Joseph D Reed Organizer

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-05-24

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
-7245.00
Total Face Value Of Loan:
59930.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$66,140
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,140
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,687.49
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $66,139

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State