Search icon

TL CLEANING, LLC

Company Details

Name: TL CLEANING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Mar 2018 (7 years ago)
Organization Date: 26 Mar 2018 (7 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1015823
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 310 SOUTH MAIN STREET, CORBIN, KY 40701
Place of Formation: KENTUCKY

Manager

Name Role
LANA LOWE Manager
TIMOTHY W LOWE Manager

Registered Agent

Name Role
TIMOTHY W. LOWE Registered Agent

Organizer

Name Role
TIMOTHY W LOWE Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-28
Annual Report 2022-06-30
Annual Report 2021-07-01
Annual Report 2020-08-18
Annual Report 2019-07-05
Articles of Organization (LLC) 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268057301 2020-04-30 0457 PPP 310 Soutth Main Street, CORBIN, KY, 40701
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORBIN, WHITLEY, KY, 40701-1000
Project Congressional District KY-05
Number of Employees 15
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13873.03
Forgiveness Paid Date 2021-08-10

Sources: Kentucky Secretary of State