Search icon

Derringer Contracting, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-04-01
Business code 238900
Sponsor’s telephone number 8593176277
Plan sponsor’s address 1070 ROCKBRIDGE RD, LEXINGTON, KY, 40515

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

Manager

Name Role
Robert N Derringer Manager

Organizer

Name Role
Robert N Derringer Organizer

Registered Agent

Name Role
ROBERT N DERRINGER Registered Agent

Filings

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