Search icon

E AND P CLEANING LLC

Company Details

Name: E AND P CLEANING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 2023 (2 years ago)
Organization Date: 13 Jul 2023 (2 years ago)
Last Annual Report: 29 Jan 2025 (4 months ago)
Managed By: Members
Organization Number: 1294094
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 6235 Woodcrest Drive, Burlington, KY 41005
Place of Formation: KENTUCKY

Organizer

Name Role
Nikayla Dieters Organizer

Registered Agent

Name Role
Nikayla Dieters Registered Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
NIKAYLA DIETERS
User ID:
P3322408

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VTBPYZKU7G66
CAGE Code:
02Y52
UEI Expiration Date:
2025-09-16

Business Information

Activation Date:
2024-09-19
Initial Registration Date:
2024-09-16

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-08-02
Articles of Organization 2023-07-13

Sources: Kentucky Secretary of State