Search icon

CDP Cleaning LLC

Company Details

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

form 5500

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
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 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CDP CLEANING CBS BENEFIT PLAN 2022 833591640 2023-12-27 CDP CLEANING 4
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

Registered Agent

Name Role
CARL PFAEHLER Registered Agent
Carl Pfaehler Registered Agent

Organizer

Name Role
Carl Pfaehler Organizer

Member

Name Role
carl pfaehler Member

Assumed Names

Name Status Expiration Date
BRAXTON CLEANING SOLUTIONS Active 2025-11-04

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92400
Loan Approval Amount (current) 92400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-1863
Project Congressional District KY-04
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92762.01
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State