REYNOLDS SEALING AND STRIPING, INC.
Headquarter
Name: | REYNOLDS SEALING AND STRIPING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1982 (43 years ago) |
Organization Date: | 22 Mar 1982 (43 years ago) |
Last Annual Report: | 13 Feb 2025 (5 months ago) |
Organization Number: | 0165248 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Large (100+) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | P. O. BOX 1558, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Rachel L Brown | Officer |
James Kelley Coleman | Officer |
Name | Role |
---|---|
BERRY DONNELLY | Director |
Patrick L Reynolds | Director |
James Kelley Coleman | Director |
Rachel L Brown | Director |
Douglas Bryan Simpson | Director |
ROXANNE REYNOLDS | Director |
Name | Role |
---|---|
ROXANNE REYNOLDS | Incorporator |
BERRY DONNELLY | Incorporator |
Name | Role |
---|---|
Douglas Bryan Simpson | Vice President |
Name | Role |
---|---|
BRIAN LOWDER | Registered Agent |
Name | Role |
---|---|
Patrick L Reynolds | President |
Name | Status | Expiration Date |
---|---|---|
REYNOLDS MATERIAL PLACEMENT | Inactive | 2011-08-16 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-02-09 |
Annual Report | 2021-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State