Search icon

REIS CONCRETE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REIS CONCRETE PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1975 (50 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0043824
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 9522 ALEXANDRIA PIKE, ALEXANDRIA, KY 41001
Place of Formation: KENTUCKY
Authorized Shares: 10000

Director

Name Role
FRANCIS REITMAN Director
RUTH C BAKER Director
JAMES LEO REIS Director
LEO REIS Director
MARGARET REIS Director
RUTH C. BAKER Director

President

Name Role
Ruth C Baker President

Secretary

Name Role
JAMES L REIS Secretary

Treasurer

Name Role
RUTH C BAKER Treasurer

Vice President

Name Role
JAMES L REIS Vice President

Registered Agent

Name Role
RUTH C. BAKER Registered Agent

Incorporator

Name Role
LEO REIS Incorporator
MARGARET REIS Incorporator
RUTH C. BAKER Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
625 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2021-10-28 2021-10-28
Document Name Revised Coverage Letter KYG110212 RN.pdf
Date 2021-11-01
Document Download
6307 Air Mnr Source Renewal Emissions Inventory Complete 2020-11-23 2021-10-13
Document Name Permit S-20-075 Final 11-22-2020.pdf
Date 2020-11-23
Document Download
6307 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2020-08-25 2020-08-25
Document Name Coverage Letter KYG110232.pdf
Date 2020-08-26
Document Download
625 Groundwater Groundwtr Protection Plan-GPP Approval Issued 2018-03-14 2018-03-14
Document Name GPP Letter 3-13-2018.pdf
Date 2025-01-27
Document Download
Document Name GPP Certificate.pdf
Date 2025-01-27
Document Download
Document Name GPP Rev 02.28.18.docx.pdf
Date 2025-01-27
Document Download
625 Wastewater KPDES Ind Gen'l Const Material Approval Issued 2016-10-26 2016-10-26
Document Name Coverage Letter KYG110212.pdf
Date 2016-10-27
Document Download

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-02
Annual Report 2022-05-23
Annual Report 2021-04-22
Annual Report 2020-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
250100.00
Total Face Value Of Loan:
250100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-25
Type:
Planned
Address:
9522 ALEXANDRIA PIKE, ALEXANDRIA, KY, 41001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-11-20
Type:
Planned
Address:
9522 ALEXANDRIA PIKE, ALEXANDRIA, KY, 41001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-23
Type:
Planned
Address:
4443 ALEXANDRIA PIKE, ALEXANDRIA, KY, 41001
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2000-05-25
Type:
Planned
Address:
4443 ALEXANDRIA PIKE, ALEXANDRIA, KY, 41001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-06-13
Type:
Planned
Address:
4443 ALEXANDRIA PIKE, ALEXANDRIA, KY, 41001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250100
Current Approval Amount:
250100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251915.79

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 635-7347
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
20
Drivers:
12
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-19 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 915
Executive 2024-08-13 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 1008
Executive 2024-07-23 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 3520
Executive 2023-08-29 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Concrete Materials 1710

Sources: Kentucky Secretary of State