Search icon

Cruppers Cleaning LLC

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448589006 2021-05-29 0457 PPP 2517 Milsom Ln, Lexington, KY, 40511-9136
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10885
Loan Approval Amount (current) 10885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-9136
Project Congressional District KY-06
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10928.24
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State