Search icon

Clean Media, LLC

Company Details

Name: Clean Media, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2017 (8 years ago)
Organization Date: 20 Nov 2009 (15 years ago)
Authority Date: 06 Jul 2017 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0990211
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 333 W Vine St Ste 1610, Lexington, KY 40507
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAN MEDIA, LLC CBS BENEFIT PLAN 2023 473964156 2024-12-30 CLEAN MEDIA, LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 541800
Sponsor’s telephone number 8594297075
Plan sponsor’s address 333 W VINE ST STE 1610, LEXINGTON, KY, 40507

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

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
ROBERT B. TRUSSELL Manager
Robert B Trussell Jr Manager

Authorized Rep

Name Role
William Montague Authorized Rep

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-08-16
Annual Report 2022-05-17
Annual Report 2021-06-27
Annual Report 2020-05-06
Annual Report 2019-05-28
Annual Report 2018-04-17

Sources: Kentucky Secretary of State