Name: | Derringer Contracting, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2012 (13 years ago) |
Organization Date: | 03 Jan 2012 (13 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0808763 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40523 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO Box 23942, PO Box 23942, Lexington, KY 40523 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DERRINGER CONTRACTING CBS BENEFIT PLAN | 2023 | 454128144 | 2024-12-30 | DERRINGER CONTRACTING | 2 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
Robert N Derringer | Manager |
Name | Role |
---|---|
Robert N Derringer | Organizer |
Name | Role |
---|---|
ROBERT N DERRINGER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-05-22 |
Registered Agent name/address change | 2023-05-25 |
Principal Office Address Change | 2023-05-25 |
Annual Report | 2023-05-25 |
Annual Report | 2022-06-15 |
Annual Report | 2021-03-11 |
Annual Report | 2020-04-27 |
Annual Report | 2019-04-30 |
Annual Report | 2018-02-25 |
Sources: Kentucky Secretary of State