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 (6 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:
000-932-364
State:
ALABAMA
Type:
Headquarter of
Company Number:
3962713
State:
NEW YORK
Type:
Headquarter of
Company Number:
F08000000727
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_65972468
State:
ILLINOIS

Unique Entity ID

CAGE Code:
5L1R6
UEI Expiration Date:
2020-12-01

Business Information

Activation Date:
2019-12-02
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

Trademarks

Serial Number:
73504017
Mark:
VGR
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1984-10-15
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
VGR

Goods And Services

For:
Printing Services
First Use:
2059-07-19
International Classes:
042 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-09-05
Type:
Planned
Address:
1500 ARLINGTON AVE., LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-29
Type:
Planned
Address:
1500 ARLINGTON AVE., LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
87
Initial Approval Amount:
$1,204,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,204,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,212,798.53
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,204,800
Jobs Reported:
73
Initial Approval Amount:
$1,204,791.33
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,204,791.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,211,317.28
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,204,791.33

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1989-11-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-05-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
V. G. REED AND SONS, INCORPORATED
Party Role:
Defendant
Party Name:
CTP INNOVATIONS, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
V. G. REED AND SONS, INCORPORATED
Party Role:
Plaintiff
Party Name:
THE COLLEGE NETWORK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-03-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
V. G. REED AND SONS, INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State