Search icon

Roof Runners LLC

Company Details

Name: Roof Runners LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Mar 2022 (3 years ago)
Organization Date: 11 Mar 2022 (3 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1196071
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 1370 Bells Mill Rd, Shepherdsville, KY 40165
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROOF RUNNERS LLC CBS BENEFIT PLAN 2023 881178438 2024-12-30 ROOF RUNNERS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 238100
Sponsor’s telephone number 5026852129
Plan sponsor’s address 223 WILDERNESS ROAD, BROOKS, KY, 40109

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

Registered Agent

Name Role
WILLIAM TODD SMITH Registered Agent
William Todd Smith Registered Agent

Organizer

Name Role
William Todd Smith Organizer

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2024-01-23
Principal Office Address Change 2024-01-23
Annual Report 2023-08-23

Sources: Kentucky Secretary of State