Search icon

RODNEY TERRY PLUMBING, LLC

Company Details

Name: RODNEY TERRY PLUMBING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2007 (17 years ago)
Organization Date: 19 Sep 2007 (17 years ago)
Last Annual Report: 15 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0673900
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3266 RUCKRIEGEL PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RODNEY TERRY PLUMBING CBS BENEFIT PLAN 2023 261087411 2024-12-30 RODNEY TERRY PLUMBING 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 238220
Sponsor’s telephone number 5022618004
Plan sponsor’s address 3266 RUCKRIEGEL PARKWAY, LOUISVILLE, KY, 40299

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
RODNEY TERRY PLUMBING CBS BENEFIT PLAN 2022 261087411 2023-12-27 RODNEY TERRY PLUMBING 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 238220
Sponsor’s telephone number 5022618004
Plan sponsor’s address 3266 RUCKRIEGEL PARKWAY, LOUISVILLE, KY, 40299

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
RODNEY TERRY PLUMBING CBS BENEFIT PLAN 2021 261087411 2022-12-29 RODNEY TERRY PLUMBING 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 238220
Sponsor’s telephone number 5022618004
Plan sponsor’s address 3266 RUCKRIEGEL PARKWAY, LOUISVILLE, KY, 40299

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
RODNEY TERRY PLUMBING CBS BENEFIT PLAN 2020 261087411 2021-12-14 RODNEY TERRY PLUMBING 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 238220
Sponsor’s telephone number 5022618004
Plan sponsor’s address 3266 RUCKRIEGEL PARKWAY, LOUISVILLE, KY, 40299

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
RODNEY TERRY PLUMBING CBS BENEFIT PLAN 2019 261087411 2020-12-23 RODNEY TERRY PLUMBING 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-10-01
Business code 238220
Sponsor’s telephone number 5022618004
Plan sponsor’s address 3266 RUCKRIEGEL PARKWAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
RODNEY TERRY Registered Agent

Member

Name Role
Rodney Keith Terry Member

Organizer

Name Role
RODNEY TERRY Organizer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-25
Annual Report 2022-05-23
Annual Report 2021-05-27
Annual Report 2020-06-08
Annual Report 2019-06-03
Annual Report 2018-04-24
Registered Agent name/address change 2017-05-17
Annual Report 2017-05-17
Annual Report 2016-05-24

Sources: Kentucky Secretary of State