Search icon

REYNOLDS & DOYLE, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: REYNOLDS & DOYLE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1979 (46 years ago)
Organization Date: 20 Dec 1979 (46 years ago)
Last Annual Report: 18 Mar 2025 (4 months ago)
Organization Number: 0143205
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 5855 OLD US HWY 45 SOUTH, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Justin Reynolds Vice President

Director

Name Role
ROY REYNOLDS Director
FLORENCE REYNOLDS Director
DAVID LEE REYNOLDS Director
DAN PURYEAR REYNOLDS Director
Justin Reynolds Director
David Reynolds Director
Dan Reynolds Director
Doug Helmich Director

Incorporator

Name Role
ROY REYNOLDS Incorporator

Registered Agent

Name Role
DAVID REYNOLDS Registered Agent

Officer

Name Role
Dan Reynolds Officer
David Reynolds Officer

Treasurer

Name Role
David Reynolds Treasurer

President

Name Role
Doug Helmich President

Form 5500 Series

Employer Identification Number (EIN):
610971977
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-05-09
Annual Report 2023-05-16
Annual Report 2022-01-25
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
282800.00
Total Face Value Of Loan:
282800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-06
Type:
Prog Related
Address:
2020 FREDERICA ST, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-01-13
Type:
Planned
Address:
5855 OLD US HIGHWAY 45 S, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-15
Type:
Planned
Address:
5855 OLD US HIGHWAY 45 S, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-08
Type:
Planned
Address:
5855 OLD US HIGHWAY 45 S, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-01
Type:
Planned
Address:
5855 OLD US HIGHWAY 45 S, PADUCAH, KY, 42003
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$282,800
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$284,845.46
Servicing Lender:
The Paducah Bank and Trust Company
Use of Proceeds:
Payroll: $259,019
Utilities: $3,781
Rent: $20,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 554-4432
Add Date:
1998-09-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State