Search icon

HANDYMAN LITE LLC

Company Details

Name: HANDYMAN LITE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 2022 (3 years ago)
Organization Date: 26 May 2022 (3 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Owned By: Veteran Owned
Managed By: Members
Organization Number: 1211078
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6718 DEEP CREEK DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HANDYMAN LITE LLC CBS BENEFIT PLAN 2023 882322634 2024-12-30 HANDYMAN LITE LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 5028020902
Plan sponsor’s address 6718 DEEP CREEK DRIVE, PROSPECT, KY, 40059

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
HANDYMAN LITE LLC CBS BENEFIT PLAN 2022 882322634 2023-12-27 HANDYMAN LITE LLC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 5028020902
Plan sponsor’s address 6718 DEEP CREEK DRIVE, PROSPECT, KY, 40059

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
STEPHANIE CLEMENTS LLC Registered Agent

Organizer

Name Role
STEPHANIE CLEMENTS Organizer

Member

Name Role
Matthew Brian Jodoin Member

Assumed Names

Name Status Expiration Date
PRECISION HANDYMAN & REMODELING Active 2030-03-05

Filings

Name File Date
Annual Report 2025-03-05
Certificate of Assumed Name 2025-03-05
Annual Report Amendment 2024-09-06
Annual Report 2024-06-24
Annual Report 2023-05-18
Articles of Organization (LLC) 2022-05-26

Sources: Kentucky Secretary of State