Search icon

REYNOLDS & CRAFT LAND CORPORATION

Company Details

Name: REYNOLDS & CRAFT LAND CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1983 (41 years ago)
Organization Date: 14 Dec 1983 (41 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0184506
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: P.O. BOX 690, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
MAHALA R FRAZIER President

Registered Agent

Name Role
MAHALA REYNOLDS FRAZIER Registered Agent

Secretary

Name Role
Mahala Reynolds Frazier Secretary

Treasurer

Name Role
Mahala Reynolds Frazier Treasurer

Vice President

Name Role
James W Craft11 Vice President

Director

Name Role
J C Reynolds JR Director
Martha Sue Heinbockel Director
JAMES REYNOLDS Director
MAHALA CRAFT Director
JOE C. REYNOLDS, JR. Director

Incorporator

Name Role
IRENE REYNOLDS Incorporator
JOE REYNOLDS Incorporator

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-21
Annual Report 2022-03-15
Annual Report 2021-04-20
Annual Report 2020-03-24
Annual Report 2019-05-07
Annual Report 2018-04-06
Annual Report 2017-06-26
Annual Report 2016-03-03
Annual Report 2015-04-10

Sources: Kentucky Secretary of State