Search icon

Stewart Construction LLC

Company Details

Name: Stewart Construction LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 2020 (4 years ago)
Organization Date: 29 Oct 2020 (4 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1118782
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 566 Bob O Link Dr, Lexington, KY 40503
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEWART CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 853690096 2024-07-24 STEWART CONSTRUCTION LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8598080172
Plan sponsor’s address 2150 ADENA LANE, NICHOLASVILLE, KY, 40356

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing DUSTIN STEWART
Valid signature Filed with authorized/valid electronic signature
STEWART CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 853690096 2024-07-24 STEWART CONSTRUCTION LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8598080172
Plan sponsor’s address 566 BOB-O-LINK DR, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing DUSTIN STEWART
Valid signature Filed with authorized/valid electronic signature
STEWART CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 853690096 2024-07-24 STEWART CONSTRUCTION LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8598080172
Plan sponsor’s address 566 BOB-O-LINK DR, LEXINGTON, KY, 40503

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing DUSTIN STEWART
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
WL SERVICES, LLC Registered Agent
Robin C Bennett Registered Agent

Organizer

Name Role
Robin C Bennett Organizer

Member

Name Role
Dustin Stewart Member

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-24
Registered Agent name/address change 2022-08-16
Annual Report 2022-08-16
Annual Report 2021-09-16

Sources: Kentucky Secretary of State