Search icon

BRENT REEVES TRUCKING, INC.

Company Details

Name: BRENT REEVES TRUCKING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Mar 1963 (62 years ago)
Organization Date: 04 Mar 1963 (62 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0000677
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: P. O. BOX 219, ABLANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
DELORA D REEVES Secretary

President

Name Role
BRENT D REEVES President

Vice President

Name Role
CORTNEY R REEVES Vice President

Incorporator

Name Role
HAROLD F. REEVES Incorporator

Treasurer

Name Role
DAVID G REEVES Treasurer

Registered Agent

Name Role
BRENT REEVES Registered Agent

Former Company Names

Name Action
ALBANY REDI-MIX, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-08-02
Amendment 2022-12-09
Registered Agent name/address change 2022-12-09
Annual Report 2022-06-23

Mines

Mine Information

Mine Name:
Bald Rock Sand
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Bald Rock Sand Company Inc
Party Role:
Operator
Start Date:
1978-03-09
End Date:
1990-02-04
Party Name:
Bald Rock Sand Company Inc
Party Role:
Operator
Start Date:
1990-02-05
End Date:
1992-06-15
Party Name:
Albany Redi-Mix Inc
Party Role:
Operator
Start Date:
1992-06-16
Party Name:
David Reeves
Party Role:
Current Controller
Start Date:
1992-06-16
Party Name:
Albany Redi-Mix Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-06-28
Type:
Planned
Address:
1207 TENNESSEE ROAD, ALBANY, KY, 42602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-03-29
Type:
Planned
Address:
1207 TENNESSEE ROAD, ALBANY, KY, 42602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-04-25
Type:
Planned
Address:
1207 TENN RD, ALBANY, KY, 42602
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201815
Current Approval Amount:
191386.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192444.09
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191386.15
Current Approval Amount:
191386.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192321.82

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 387-8899
Add Date:
1989-11-30
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
10
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State