Search icon

REEVES AND WHITE, INC.

Company Details

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

Director

Name Role
JIMMIE RUSSELL REEVES Director
Bryan Franklin White Director
J. F. WHITE Director

Incorporator

Name Role
JIMMIE RUSSELL REEVES Incorporator
J. F. WHITE Incorporator

President

Name Role
Bryan Franklin White President

Registered Agent

Name Role
BRYAN F. WHITE Registered Agent

Assumed Names

Name Status Expiration Date
R & W AUTO SALES Inactive 2020-12-03
I. T. WORKS Inactive 2016-09-29

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303753289 0452110 2001-02-28 HWY 211, SALT LICK, KY, 40371
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-28
Case Closed 2001-05-04

Violation Items

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
104286075 0452110 1988-07-27 HWY 211, SALT LICK, KY, 40371
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