Name: | Magic Clean Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Aug 2016 (9 years ago) |
Organization Date: | 15 Aug 2016 (9 years ago) |
Last Annual Report: | 13 Dec 2024 (3 months ago) |
Organization Number: | 0960179 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42058 |
City: | Ledbetter |
Primary County: | Livingston County |
Principal Office: | 125 CLUBHOUSE DR, LEDBETTER, KY 42058 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAGIC CLEAN INC CBS BENEFIT PLAN | 2021 | 813558848 | 2022-12-29 | MAGIC CLEAN INC | 1 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-10-01 |
Business code | 561740 |
Sponsor’s telephone number | 2705569553 |
Plan sponsor’s address | 125 CLUBHOUSE DR, LEDBETTER, KY, 42058 |
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 |
Name | Role |
---|---|
BRADIE JANSSEN | President |
Name | Role |
---|---|
Bradie Janssen | Incorporator |
Bradie Janssen | Incorporator |
Name | Role |
---|---|
BRADIE JANSSEN | Registered Agent |
Bradie Janssen | Registered Agent |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-12-13 |
Reinstatement Approval Letter Revenue | 2024-12-13 |
Reinstatement Approval Letter UI | 2024-12-13 |
Reinstatement | 2024-12-13 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-24 |
Annual Report | 2020-03-20 |
Principal Office Address Change | 2020-03-20 |
Annual Report | 2019-08-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7644187206 | 2020-04-28 | 0457 | PPP | 125 Clubhouse Dr, Ledbetter, KY, 42058-9613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State