Search icon

TOP 2 BOTTOM CLEANING SERVICE, LLC

Company Details

Name: TOP 2 BOTTOM CLEANING SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 2019 (5 years ago)
Organization Date: 21 Oct 2019 (5 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1075217
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: Po Box 1124, Bardstown, KY 40004
Place of Formation: KENTUCKY

Member

Name Role
MARY GOFF Member

Registered Agent

Name Role
MARY GOFF Registered Agent
TOYA GOODWIN Registered Agent

Organizer

Name Role
MARY GOFF Organizer

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-04-27
Annual Report 2022-03-09
Annual Report 2021-06-11
Registered Agent name/address change 2020-07-28
Annual Report 2020-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5730288608 2021-03-20 0457 PPP 89 Hickory Court, New Haven, KY, 40051
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1457
Loan Approval Amount (current) 1457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 75497
Servicing Lender Name WesBanco Bank, Inc.
Servicing Lender Address 1 Bank Plz, WHEELING, WV, 26003-3543
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NELSON, KY, 40051
Project Congressional District KY-02
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 75497
Originating Lender Name WesBanco Bank, Inc.
Originating Lender Address WHEELING, WV
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1474.96
Forgiveness Paid Date 2022-06-16

Sources: Kentucky Secretary of State