Name: | REYNOLDS & DOYLE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1979 (45 years ago) |
Organization Date: | 20 Dec 1979 (45 years ago) |
Last Annual Report: | 18 Mar 2025 (a month 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 |
Name | Role |
---|---|
Justin Reynolds | Vice President |
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 |
Name | Role |
---|---|
ROY REYNOLDS | Incorporator |
Name | Role |
---|---|
DAVID REYNOLDS | Registered Agent |
Name | Role |
---|---|
Dan Reynolds | Officer |
David Reynolds | Officer |
Name | Role |
---|---|
David Reynolds | Treasurer |
Name | Role |
---|---|
Doug Helmich | President |
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 |
Annual Report | 2020-02-13 |
Annual Report | 2019-02-25 |
Annual Report | 2018-04-11 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310655907 | 0452110 | 2006-03-06 | 2020 FREDERICA ST, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310119193 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-01-13 |
Case Closed | 2003-01-13 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1999-11-16 |
Case Closed | 2000-04-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2000-04-07 |
Abatement Due Date | 2000-04-13 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-11-08 |
Case Closed | 1993-11-11 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-11-01 |
Case Closed | 1989-11-09 |
Sources: Kentucky Secretary of State