Name: | RDT CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2020 (5 years ago) |
Organization Date: | 14 Feb 2020 (5 years ago) |
Last Annual Report: | 28 Apr 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1087180 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42740 |
City: | Glendale |
Primary County: | Hardin County |
Principal Office: | 1725 WHITE MILLS GLENDALE ROAD-WEST, GLENDALE, KY 42740 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RDT CONSTRUCTION, LLC 401(K) PLAN | 2023 | 844737677 | 2024-07-31 | RDT CONSTRUCTION, LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | NOLAN TODD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Nolan Todd | Member |
Name | Role |
---|---|
NOLAN TODD | Registered Agent |
Name | Role |
---|---|
NOLAN TODD | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-28 |
Annual Report | 2023-05-07 |
Annual Report | 2022-06-12 |
Annual Report | 2021-06-29 |
Articles of Organization (LLC) | 2020-02-13 |
Sources: Kentucky Secretary of State