Search icon

REDDIE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDDIE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1984 (41 years ago)
Organization Date: 02 Mar 1984 (41 years ago)
Last Annual Report: 06 Oct 1998 (27 years ago)
Organization Number: 0187236
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: 8611 NATIONAL TURNPIKE, LOUISVILLE, KY 40118
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Jack L Humphrey President

Director

Name Role
MINNIE PEARL HUMPHREY Director
JACK LYNN HUMPHREY Director

Vice President

Name Role
Minnie P Humphrey Vice President

Secretary

Name Role
Minnie P Humphrey Secretary

Treasurer

Name Role
Minnie P Humphrey Treasurer

Incorporator

Name Role
JACK LYNN HUMPHREY Incorporator

Registered Agent

Name Role
JACK LYNN HUMPHREY Registered Agent

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-05-01
Type:
Complaint
Address:
8611 NATIONAL TURNPIKE, LOUISVILLE, KY, 40211
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1991-03-14
Operation Classification:
Private(Property)
power Units:
12
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State