Search icon

Cruppers Cleaning LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Cruppers Cleaning LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jul 2019 (6 years ago)
Organization Date: 16 Jul 2019 (6 years ago)
Last Annual Report: 28 Sep 2020 (5 years ago)
Managed By: Members
Organization Number: 1065158
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3912 Suffolk Cir, Lexington, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
APRIL WILSON Registered Agent
April Lynn Wilson Registered Agent

Organizer

Name Role
Chris Matthew Crupper Organizer
April Lynn Wilson Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-07
Annual Report 2020-09-28
Registered Agent name/address change 2020-05-24

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10885.00
Total Face Value Of Loan:
10885.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,885
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$10,928.24
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $10,883
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State