Search icon

Magic Clean Inc

Company Details

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

form 5500

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
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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MAGIC CLEAN INC CBS BENEFIT PLAN 2020 813558848 2021-12-14 MAGIC CLEAN INC 1
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

President

Name Role
BRADIE JANSSEN President

Incorporator

Name Role
Bradie Janssen Incorporator
Bradie Janssen Incorporator

Registered Agent

Name Role
BRADIE JANSSEN Registered Agent
Bradie Janssen Registered Agent

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17060
Loan Approval Amount (current) 17060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ledbetter, LIVINGSTON, KY, 42058-9613
Project Congressional District KY-01
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 22343
Originating Lender Name SouthernTrust Bank
Originating Lender Address MARION, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17153.49
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State