Search icon

REK ENTERPRISES, INC.

Company Details

Name: REK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Sep 1977 (48 years ago)
Organization Date: 13 Sep 1977 (48 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0085810
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 3141 FEELEY RD, BURLINGTON, KY 41005
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SANDRA J. KING Registered Agent

Director

Name Role
ROBERT E KING Director
SANDRA J KING Director
ROBERT E. KING Director

Secretary

Name Role
Sandra J King Secretary

Treasurer

Name Role
Sandra J King Treasurer

President

Name Role
Robert E King President

Signature

Name Role
Sandra J. King Signature

Incorporator

Name Role
ROBERT E. KING Incorporator

Former Company Names

Name Action
KING TOOL CO. Old Name
C & K ENTERPRISES, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-04-03
Annual Report 2022-03-25
Annual Report 2021-04-23
Annual Report 2020-04-07
Annual Report 2019-05-10
Registered Agent name/address change 2018-04-04
Annual Report 2018-02-22
Annual Report Return 2017-08-03
Annual Report 2017-04-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0018910PN580 2010-09-18 2010-07-30 2011-01-12
Unique Award Key CONT_AWD_N0018910PN580_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title N4215810RCK0022
NAICS Code 333512: MACHINE TOOL (METAL CUTTING TYPES) MANUFACTURING
Product and Service Codes L034: TECH REP SVCS/METALWORK MACHINE

Recipient Details

Recipient KING TOOL CO.
UEI ZKJNGNTJXBZ1
Legacy DUNS 089704316
Recipient Address 1338 COX AVE, ERLANGER, 410181002, UNITED STATES

Sources: Kentucky Secretary of State