Search icon

V. G. REED AND SONS, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: V. G. REED AND SONS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1959 (66 years ago)
Organization Date: 16 Feb 1959 (66 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0043575
Industry: Printing, Publishing and Allied Industries
Number of Employees: Medium (20-99)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1002 S 12TH ST, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Secretary

Name Role
ROBERT ROSS REED JR Secretary

President

Name Role
ROBERT ROSS REED SR President

Vice President

Name Role
NICHOLAS A REED Vice President
JOHN F HAUBER Vice President
BEVERLY K PIKE Vice President
SCOTT W REED Vice President
CHRISTOPHER G REED Vice President

Director

Name Role
ROBERT ROSS REED SR Director
STEVEN P CUNDIFF Director
CHRISTOPHER G REED Director
NICHOLAS A REED Director
ROBERT ROSS REED JR Director

Incorporator

Name Role
MAX J. REED Incorporator
RONALD W. REED Incorporator
V. GLENN READ, JR. Incorporator

Registered Agent

Name Role
ROBERT ROSS REED, SR Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_65972468
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5L1R6
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2009-07-16

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-01-09
Annual Report 2023-03-15
Annual Report 2022-02-11
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1204791.33
Total Face Value Of Loan:
1204791.33
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1204800.00
Total Face Value Of Loan:
1204800.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State