Search icon

MAGIC CLEAN RESTORATION, LLC

Company Details

Name: MAGIC CLEAN RESTORATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2006 (19 years ago)
Organization Date: 16 Aug 2006 (19 years ago)
Last Annual Report: 23 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0645095
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 1005 LAUREN DRIVE, VILLA HILLS, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGIC CLEAN RESTORATION LLC CBS BENEFIT PLAN 2023 821842753 2024-12-30 MAGIC CLEAN RESTORATION LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 561740
Sponsor’s telephone number 8592828076
Plan sponsor’s address 1005 LAUREN DRIVE, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MAGIC CLEAN RESTORATION LLC CBS BENEFIT PLAN 2022 821842753 2023-12-27 MAGIC CLEAN RESTORATION LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 561740
Sponsor’s telephone number 8592828076
Plan sponsor’s address 1005 LAUREN DRIVE, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAGIC CLEAN RESTORATION LLC CBS BENEFIT PLAN 2021 821842753 2022-12-29 MAGIC CLEAN RESTORATION LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 561740
Sponsor’s telephone number 8592828076
Plan sponsor’s address 1005 LAUREN DRIVE, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAGIC CLEAN RESTORATION LLC CBS BENEFIT PLAN 2020 821842753 2021-12-14 MAGIC CLEAN RESTORATION LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 561740
Sponsor’s telephone number 8592828076
Plan sponsor’s address 1005 LAUREN DRIVE, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
DAVID T. RATLIFF Organizer

Member

Name Role
DAVID RATLIFF Member

Registered Agent

Name Role
DAVE RATLIFF Registered Agent

Former Company Names

Name Action
MAGIC CLEAN CARPET CLEANING, LLC Old Name

Assumed Names

Name Status Expiration Date
ROOF MAXX OF FLORENCE Inactive 2025-01-30

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-03-06
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-24
Certificate of Assumed Name 2020-01-28
Amendment 2020-01-28
Annual Report 2019-01-14
Annual Report 2018-04-30

Sources: Kentucky Secretary of State