Name: | REEVES AND WHITE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1983 (42 years ago) |
Organization Date: | 08 Jun 1983 (42 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0178663 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40371 |
City: | Salt Lick, Sudith |
Primary County: | Bath County |
Principal Office: | 609 MAIN ST., P. O. BOX 317, SALT LICK, KY 40371 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JIMMIE RUSSELL REEVES | Director |
Bryan Franklin White | Director |
J. F. WHITE | Director |
Name | Role |
---|---|
JIMMIE RUSSELL REEVES | Incorporator |
J. F. WHITE | Incorporator |
Name | Role |
---|---|
Bryan Franklin White | President |
Name | Role |
---|---|
BRYAN F. WHITE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
R & W AUTO SALES | Inactive | 2020-12-03 |
I. T. WORKS | Inactive | 2016-09-29 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-27 |
Registered Agent name/address change | 2021-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-12 |
Annual Report | 2017-06-14 |
Annual Report | 2016-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303753289 | 0452110 | 2001-02-28 | HWY 211, SALT LICK, KY, 40371 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2001-04-06 |
Abatement Due Date | 2001-05-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2001-04-06 |
Abatement Due Date | 2001-05-09 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-07-27 |
Case Closed | 1988-08-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 H01 |
Issuance Date | 1988-08-05 |
Abatement Due Date | 1988-08-16 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1988-08-05 |
Abatement Due Date | 1988-08-10 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State