REIS CONCRETE PRODUCTS, INC.

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 |
Name | Role |
---|---|
FRANCIS REITMAN | Director |
RUTH C BAKER | Director |
JAMES LEO REIS | Director |
LEO REIS | Director |
MARGARET REIS | Director |
RUTH C. BAKER | Director |
Name | Role |
---|---|
Ruth C Baker | President |
Name | Role |
---|---|
JAMES L REIS | Secretary |
Name | Role |
---|---|
RUTH C BAKER | Treasurer |
Name | Role |
---|---|
JAMES L REIS | Vice President |
Name | Role |
---|---|
RUTH C. BAKER | Registered Agent |
Name | Role |
---|---|
LEO REIS | Incorporator |
MARGARET REIS | Incorporator |
RUTH C. BAKER | Incorporator |
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 | |||||||||
|
||||||||||||||
6307 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2020-11-23 | 2021-10-13 | |||||||||
|
||||||||||||||
6307 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2020-08-25 | 2020-08-25 | |||||||||
|
||||||||||||||
625 | Groundwater | Groundwtr Protection Plan-GPP | Approval Issued | 2018-03-14 | 2018-03-14 | |||||||||
625 | Wastewater | KPDES Ind Gen'l Const Material | Approval Issued | 2016-10-26 | 2016-10-26 | |||||||||
|
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 |
This company hasn't received any reviews.
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