Search icon

REBCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REBCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Feb 1979 (46 years ago)
Organization Date: 06 Feb 1979 (46 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0115530
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7645 NATIONAL TURNPIKE, UNIT 100, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
James Eric McCubbin Sole Officer

Director

Name Role
James Eric McCubbin Director
ROGER J. COATES Director
EDWARD A. LAYER Director

Incorporator

Name Role
GEORGE B. WALTON Incorporator

Registered Agent

Name Role
JAMES E. MCCUBBIN Registered Agent

Filings

Name File Date
Dissolution 2021-03-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-07-05
Annual Report 2017-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-04
Type:
Complaint
Address:
7645 NATIONAL TURNPIKE STE 100, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-10-30
Type:
Planned
Address:
7607 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-14
Type:
Planned
Address:
7607 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-17
Type:
Planned
Address:
7607 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-04-18
Type:
Accident
Address:
7607 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State