Search icon

B-Z CLEAN LLC

Company Details

Name: B-Z CLEAN LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2022 (3 years ago)
Organization Date: 10 Aug 2022 (3 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1225143
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4011 Hycliffe Ave, Saint Matthews, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B-Z CLEAN LLC CBS BENEFIT PLAN 2023 883658538 2024-12-30 B-Z CLEAN LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 561720
Sponsor’s telephone number 7064000286
Plan sponsor’s address 4011 HYCLIFFE AVE, LOUISVILLE, KY, 40207

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
B-Z CLEAN LLC CBS BENEFIT PLAN 2022 883658538 2023-12-27 B-Z CLEAN LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 561720
Sponsor’s telephone number 7064000286
Plan sponsor’s address 4011 HYCLIFFE AVE, LOUISVILLE, KY, 40207

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

Organizer

Name Role
Michael D. Blandford Organizer

Registered Agent

Name Role
MICHAEL BLANDFORD Registered Agent

Assumed Names

Name Status Expiration Date
DBA SQUEEGEE SQUAD Inactive 2027-08-10

Filings

Name File Date
App. for Certificate of Withdrawal 2024-09-04
Annual Report 2024-03-28
Annual Report 2023-03-22
Registered Agent name/address change 2022-09-02
Principal Office Address Change 2022-09-02
Certificate of Assumed Name 2022-08-10
Articles of Organization 2022-08-10

Sources: Kentucky Secretary of State