Name: | TRACE CLEANING SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 2015 (9 years ago) |
Organization Date: | 28 Oct 2015 (9 years ago) |
Last Annual Report: | 31 Jul 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0935645 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 441 HAYMAN AVE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Trace Cleaning Sloutions LLC | Manager |
Name | Role |
---|---|
TRACY WILLIAMS | Registered Agent |
Name | Role |
---|---|
TRACY WILLIAMS | Organizer |
Name | Status | Expiration Date |
---|---|---|
THE RUG ARTISANS | Inactive | 2021-02-09 |
KELLY-WILLIAMSON EXPERT RUG CLEANING | Inactive | 2021-01-21 |
Name | File Date |
---|---|
Annual Report | 2024-07-31 |
Annual Report | 2023-03-26 |
Certificate of Assumed Name | 2022-08-23 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-05 |
Annual Report | 2020-09-11 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1341268502 | 2021-02-18 | 0457 | PPS | 441 Hayman Ave, Lexington, KY, 40508-1837 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7848827809 | 2020-06-04 | 0457 | PPP | 441 Hayman Ave 1A, lexington, KY, 40508-1837 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State