Search icon

REEVES ENTERPRISES, INC.

Headquarter

Company Details

Name: REEVES ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1976 (49 years ago)
Organization Date: 10 Sep 1976 (49 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0075189
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: % ROBIN L. REEVES, 453 GOLFVIEW WAY, BOWLING GREEN, KY 42104-8585
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Director

Name Role
Alan D Reeves Director
BRIAN REEVES Director
LESTER D. REEVES Director
DOROTHY E. REEVES Director
Lee Brian Reeves Director
Lynn D Reeves Director
Robin L Reeves Director

Incorporator

Name Role
BRIAN REEVES Incorporator
LESTER D. REEVES Incorporator
DOROTHY E. REEVES Incorporator

Registered Agent

Name Role
ROBIN L. REEVES Registered Agent

Officer

Name Role
Lee Brian Reeves Officer

President

Name Role
Robin L Reeves President

Secretary

Name Role
Lynn D Reeves Secretary

Vice President

Name Role
Alan D Reeves Vice President

Links between entities

Type:
Headquarter of
Company Number:
F94000002906
State:
FLORIDA

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.

Unique Entity ID:
L6HHK55EKH59
UEI Expiration Date:
2024-09-17

Business Information

Division Name:
REEVES ENTERPRISES, INC.
Activation Date:
2023-09-20
Initial Registration Date:
2023-09-18

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-15
Annual Report 2023-05-29
Annual Report 2022-03-07
Annual Report 2021-04-27

Sources: Kentucky Secretary of State