Search icon

Corporal Clean, LLC

Company Details

Name: Corporal Clean, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2014 (11 years ago)
Organization Date: 22 Jan 2014 (11 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0877118
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2615 WAYNE SULLIVAN DR, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Organizer

Name Role
Leslie Arnett Organizer

Registered Agent

Name Role
LESLIE ARNETT Registered Agent

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-17
Annual Report 2022-05-19
Registered Agent name/address change 2021-09-01
Principal Office Address Change 2021-05-22
Annual Report 2021-05-22
Annual Report 2020-07-06
Annual Report 2019-04-25
Annual Report 2018-04-28
Annual Report 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9984928401 2021-02-18 0457 PPS 2615 Wayne Sullivan Dr, Paducah, KY, 42003-0362
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13702.93
Loan Approval Amount (current) 13702.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-0362
Project Congressional District KY-01
Number of Employees 8
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13841.84
Forgiveness Paid Date 2022-02-25
3290427700 2020-05-01 0457 PPP 2615 WAYNE SULLIVAN DR, Paducah, KY, 42003
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13702.92
Loan Approval Amount (current) 13702.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paducah, MCCRACKEN, KY, 42003-0100
Project Congressional District KY-01
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13795.65
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State