Search icon

REYNOLDS & DOYLE, INCORPORATED

Company Details

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

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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655907 0452110 2006-03-06 2020 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-06
Case Closed 2006-03-06

Related Activity

Type Inspection
Activity Nr 310119193
305910093 0452110 2003-01-13 5855 OLD US HIGHWAY 45 S, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-13
Case Closed 2003-01-13
302748918 0452110 1999-11-15 5855 OLD US HIGHWAY 45 S, PADUCAH, KY, 42003
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
123800534 0452110 1993-11-08 5855 OLD US HIGHWAY 45 S, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-08
Case Closed 1993-11-11
104304423 0452110 1989-11-01 5855 OLD US HIGHWAY 45 S, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-01
Case Closed 1989-11-09

Sources: Kentucky Secretary of State