Search icon

First Class Commercial Cleaning LLC

Company Details

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

form 5500

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
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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FIRST CLASS COMMERCIAL CLEANING CBS BENEFIT PLAN 2021 811114616 2022-12-29 FIRST CLASS COMMERCIAL CLEANING 1
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

Registered Agent

Name Role
JOHN DISSELKAMP Registered Agent
John P Disselkamp Registered Agent

Manager

Name Role
John Paul Disselkamp Manager

Organizer

Name Role
John P Disselkamp Organizer

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173700
Loan Approval Amount (current) 173700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3116
Project Congressional District KY-03
Number of Employees 92
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175412.88
Forgiveness Paid Date 2021-04-06

Sources: Kentucky Secretary of State