Name: | REYNOLDS RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 26 Jan 1976 (49 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0146536 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1401 SPRING BANK DR, SUITE 12, BLDG. C, OWENSBORO, KY 42303-7533 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
DOUGLAS W. REYNOLDS | Director |
JAMES K. VINCENT | Director |
Name | Role |
---|---|
Douglas Wade Reynolds, Jr. | Vice President |
Name | Role |
---|---|
Barbara A. Reynolds | President |
Name | Role |
---|---|
JAMES K. VINCENT | Incorporator |
DOUGLAS W. REYNOLDS | Incorporator |
Name | Role |
---|---|
DOUGLAS W REYNOLDS JR. | Registered Agent |
Name | Action |
---|---|
REYNOLDS & VINCENT, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
REYNOLDS RESOURCES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-20 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-24 |
Registered Agent name/address change | 2018-06-27 |
Annual Report | 2018-06-27 |
Principal Office Address Change | 2018-06-27 |
Annual Report | 2017-05-11 |
Sources: Kentucky Secretary of State