Name: | First Class Commercial Cleaning LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 2016 (9 years ago) |
Organization Date: | 15 Jan 2016 (9 years ago) |
Last Annual Report: | 07 Jan 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0941717 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 2500 Hermitage Way, Plantation, KY 40242 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST CLASS COMMERCIAL CLEANING CBS BENEFIT PLAN | 2022 | 811114616 | 2023-12-27 | FIRST CLASS COMMERCIAL CLEANING | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-07-01 |
Business code | 561720 |
Sponsor’s telephone number | 5027592080 |
Plan sponsor’s address | 10001 TAYLORSVILLE RD, LOUISVILLE, KY, 40299 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JOHN DISSELKAMP | Registered Agent |
John P Disselkamp | Registered Agent |
Name | Role |
---|---|
John Paul Disselkamp | Manager |
Name | Role |
---|---|
John P Disselkamp | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-01-07 |
Reinstatement | 2024-02-07 |
Reinstatement Approval Letter Revenue | 2024-02-07 |
Reinstatement Certificate of Existence | 2024-02-07 |
Principal Office Address Change | 2023-01-17 |
Registered Agent name/address change | 2023-01-17 |
Reinstatement | 2022-10-18 |
Reinstatement Approval Letter Revenue | 2022-10-18 |
Reinstatement Certificate of Existence | 2022-10-18 |
Administrative Dissolution | 2022-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6372597005 | 2020-04-06 | 0457 | PPP | 10001 TAYLORSVILLE RD STE A, LOUISVILLE, KY, 40299-3116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State