Name: | REYNOLDS APPRAISAL AND ENGINEERING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 21 Jan 1982 (43 years ago) |
Last Annual Report: | 19 Feb 2008 (17 years ago) |
Organization Number: | 0163684 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 395 Redding Rd-Unit #183, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JAMES H. REYNOLDS | Director |
NANCY REYNOLDS | Director |
J. DAVID REYNOLDS | Director |
Name | Role |
---|---|
James H. Reynolds | President |
Name | Role |
---|---|
J. David Reynolds | Vice President |
Name | Role |
---|---|
James H. Reynolds | Signature |
Name | Role |
---|---|
JAMES H. REYNOLDS | Registered Agent |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-19 |
Annual Report | 2007-07-17 |
Statement of Change | 2007-01-03 |
Statement of Change | 2006-03-09 |
Annual Report | 2006-02-14 |
Annual Report | 2005-03-07 |
Annual Report | 2003-05-06 |
Annual Report | 2002-06-06 |
Annual Report | 2001-05-22 |
Sources: Kentucky Secretary of State