Search icon

ROYALTY CLEANING SERVICES, LLC

Company Details

Name: ROYALTY CLEANING SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2018 (7 years ago)
Organization Date: 30 Jul 2018 (7 years ago)
Last Annual Report: 11 Jul 2024 (9 months ago)
Managed By: Members
Organization Number: 1028390
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3303 CARRIE DR., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID WRIGHT JR Organizer
BRICE BUTLER Organizer

Registered Agent

Name Role
DAVID WRIGHT JR Registered Agent

Filings

Name File Date
Annual Report 2024-07-11
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-28
Articles of Organization (LLC) 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5523848400 2021-02-08 0457 PPP 200 Walker Ct, Danville, KY, 40422-1391
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1391
Project Congressional District KY-01
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State