Search icon

ADVANCED CLEANING, INCORPORATED

Company Details

Name: ADVANCED CLEANING, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 2013 (11 years ago)
Organization Date: 20 Dec 2013 (11 years ago)
Last Annual Report: 24 Mar 2017 (8 years ago)
Organization Number: 0874772
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 269 OXFORD CIRCLE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
KYNA HALL Incorporator

President

Name Role
KYNA HALL President

Vice President

Name Role
STEVEN HALL Vice President

Secretary

Name Role
KYNA HALL Secretary

Treasurer

Name Role
KYNA HALL Treasurer

Registered Agent

Name Role
KYNA HALL Registered Agent

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-24
Annual Report 2016-03-15
Annual Report 2015-04-08
Annual Report 2014-05-01
Articles of Incorporation 2013-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6334697805 2020-06-01 0457 PPP PO Box 467, WACO, KY, 40385
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WACO, MADISON, KY, 40385-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6851.05
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State