Name: | REECE PROPANE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1982 (43 years ago) |
Organization Date: | 22 Jul 1982 (43 years ago) |
Last Annual Report: | 13 Mar 2024 (a year ago) |
Organization Number: | 0168868 |
Industry: | Local and Suburban Transit & Interurban Highway Passenger Transportation |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 100 WARREN AVE., SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JENNIFER HYDEN | Vice President |
Name | Role |
---|---|
KENNETH HYDEN | President |
Name | Role |
---|---|
DARRELL A. REECE | Director |
Name | Role |
---|---|
KENNETH HYDEN | Registered Agent |
Name | Role |
---|---|
DARRELL A. REECE | Incorporator |
Name | Role |
---|---|
JENNIFER HYDEN | Secretary |
Name | Action |
---|---|
REECE'S PROPANE, INC. | Old Name |
REECE AUTO SERVICE CENTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
REECE'S AUTO SALES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-03-13 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-25 |
Annual Report | 2018-04-04 |
Amendment | 2018-03-14 |
Annual Report | 2017-03-07 |
Annual Report | 2016-06-21 |
Sources: Kentucky Secretary of State