Search icon

Kleaning Matters, LLC

Company Details

Name: Kleaning Matters, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 2019 (6 years ago)
Organization Date: 13 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 1055293
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 43 N Grand Ave, Fort Thomas, KY 41075
Place of Formation: KENTUCKY

Registered Agent

Name Role
Martha Fiedler Registered Agent

Organizer

Name Role
Kyle Webb Organizer
Martha Fiedler Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2192887700 2020-05-01 0457 PPP 43 N GRAND AVE, FORT THOMAS, KY, 41075
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15750
Loan Approval Amount (current) 15750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT THOMAS, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15955.8
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State