Search icon

Tri-State Commercial Cleaning L.L.C.

Company Details

Name: Tri-State Commercial Cleaning L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 2019 (6 years ago)
Organization Date: 04 Jan 2019 (6 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 1043749
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 28 Carr Ln, Greenup, KY 41144
Place of Formation: KENTUCKY

Registered Agent

Name Role
Glenda Sue McCarty Registered Agent

Organizer

Name Role
Glenda Sue McCarty Organizer

Manager

Name Role
Glenda Sue McCarty Manager

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-01-24
Annual Report 2020-04-06
Annual Report 2019-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450387208 2020-04-28 0457 PPP 25 CARR LN, GREENUP, KY, 41144-7256
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address GREENUP, GREENUP, KY, 41144-7256
Project Congressional District KY-04
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11089.53
Forgiveness Paid Date 2021-02-24

Sources: Kentucky Secretary of State