Name: | REASONS CONSTRUCTION COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 15 Jun 1977 (48 years ago) |
Authority Date: | 15 Jun 1977 (48 years ago) |
Last Annual Report: | 07 Mar 2011 (14 years ago) |
Organization Number: | 0081116 |
Principal Office: | <font face="Book Antiqua">P. O. BOX 425, HUMBOLDT, TN 38343</font> |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Tony M Reasons | Director |
Jeff Reasons | Director |
Charlotte Reasons | Director |
BILLY J. REASONS | Director |
TERRY L. REASONS | Director |
HELEN G. REASONS | Director |
Name | Role |
---|---|
Jeff Reasons | President |
Name | Role |
---|---|
Tony M Reasons | Vice President |
Name | Role |
---|---|
Charlotte Reasons | Secretary |
Name | Role |
---|---|
BILLY J. REASONS | Incorporator |
GAYLE VINGO REASONS | Incorporator |
J. D. SENTER, JR. | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-03-07 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-10 |
Annual Report | 2009-01-14 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-22 |
Annual Report | 2007-02-14 |
Annual Report | 2006-01-31 |
Annual Report | 2005-02-18 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State