Search icon

DRY CLEANERS OF AMERICA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DRY CLEANERS OF AMERICA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 2016 (9 years ago)
Organization Date: 11 Jan 2016 (9 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0941180
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W. MAIN ST. STE 2900, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
Joseph E. Putnam Member
Jordan T. McCoy Member

Organizer

Name Role
TODD C. MYERS Organizer

Registered Agent

Name Role
JORDAN MCCOY Registered Agent

Assumed Names

Name Status Expiration Date
NEWPORT CLEANERS Inactive 2016-07-07

Filings

Name File Date
Annual Report 2024-06-11
Principal Office Address Change 2023-05-05
Annual Report 2023-05-05
Annual Report 2022-05-27
Annual Report 2021-06-04

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
200120.00
Total Face Value Of Loan:
200120.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25600.00
Total Face Value Of Loan:
25600.00
Date:
2020-04-13
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:
200100.00
Total Face Value Of Loan:
200100.00
Date:
2016-06-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
99500.00
Date:
2016-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1332500.00
Total Face Value Of Loan:
1332500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200120
Current Approval Amount:
200120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201874.48
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200100
Current Approval Amount:
200100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201618.57

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Cabinet of the General Government Department Of Agriculture Miscellaneous Services Laundry & Cleaning-1099 Rept 20.95
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 9.33
Executive 2024-12-23 2025 Education and Labor Cabinet Kentucky Educational Television Miscellaneous Services Laundry & Cleaning-1099 Rept 22.5
Executive 2024-12-23 2025 Energy and Environment Cabinet KY Public Service Commission Miscellaneous Services Laundry & Cleaning-1099 Rept 42.4
Executive 2024-12-23 2025 Transportation Cabinet Office Of Personnel Management Other Personnel Costs Employee Health Examinations 22.21

Sources: Kentucky Secretary of State