Search icon

DRY CLEANERS OF AMERICA, LLC

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 (10 months 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
Annual Report 2023-05-05
Principal Office Address Change 2023-05-05
Annual Report 2022-05-27
Annual Report 2021-06-04
Annual Report 2020-03-24
Principal Office Address Change 2019-09-19
Annual Report 2019-05-22
Registered Agent name/address change 2018-06-01
Annual Report 2018-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4520428305 2021-01-23 0457 PPS 2285 Frankfort Ct, Lexington, KY, 40510-9673
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200120
Loan Approval Amount (current) 200120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40510-9673
Project Congressional District KY-06
Number of Employees 16
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201874.48
Forgiveness Paid Date 2021-12-14
4506827108 2020-04-13 0457 PPP 2285 Frankfort Ct, LEXINGTON, KY, 40510-9673
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200100
Loan Approval Amount (current) 200100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40510-9673
Project Congressional District KY-06
Number of Employees 40
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201618.57
Forgiveness Paid Date 2021-01-27

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 Transportation Cabinet Office Of Personnel Management Other Personnel Costs Employee Health Examinations 22.21
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 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Laundry & Cleaning-1099 Rept 6.63
Executive 2024-11-25 2025 Education and Labor Cabinet Kentucky Educational Television Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 110.55
Executive 2024-11-25 2025 Personnel Cabinet Department For Personnel Administration Miscellaneous Services Laundry & Cleaning-1099 Rept 10.95
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Department For Public Advocacy Supplies Office Supplies 67.7
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Serv N/Othwise Class-1099 Rept 13.99

Sources: Kentucky Secretary of State