Name: | CDP Cleaning LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2019 (6 years ago) |
Organization Date: | 26 Feb 2019 (6 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1049725 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 524 ENTERPRISE DR., ERLANGER, KY 41017 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CDP CLEANING CBS BENEFIT PLAN | 2023 | 833591640 | 2024-04-29 | CDP CLEANING | 4 | |||||||||||||||||||||||||||||||
|
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 | 2024-04-29 |
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 | 2022-07-01 |
Business code | 561740 |
Sponsor’s telephone number | 8595257575 |
Plan sponsor’s address | 7940 TANNERS GATE LANE, FLORENCE, KY, 41042 |
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 |
Name | Role |
---|---|
CARL PFAEHLER | Registered Agent |
Carl Pfaehler | Registered Agent |
Name | Role |
---|---|
Carl Pfaehler | Organizer |
Name | Role |
---|---|
carl pfaehler | Member |
Name | Status | Expiration Date |
---|---|---|
BRAXTON CLEANING SOLUTIONS | Active | 2025-11-04 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2024-08-09 |
Principal Office Address Change | 2024-08-07 |
Annual Report | 2024-03-26 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-18 |
Certificate of Assumed Name | 2020-11-04 |
Annual Report | 2020-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2642228303 | 2021-01-21 | 0457 | PPS | 7940 Tanners Gate Ln, Florence, KY, 41042-1863 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State