Search icon

REDUCTION SERVICE, INC.

Company Details

Name: REDUCTION SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1985 (40 years ago)
Organization Date: 28 Mar 1985 (40 years ago)
Last Annual Report: 26 Mar 2014 (11 years ago)
Organization Number: 0199779
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: PO BOX 1118, 2718 BRAMBLEBERRY CT, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM M COMER Director
D. K. COMER Director
SHARON L. COMER Director
W. M. COMES Director
D. K. COMES Director
SHARON L. COMES Director
W. M. COMER Director

Sole Officer

Name Role
WILLIAM M COMER Sole Officer

Incorporator

Name Role
D. K. COMES Incorporator
D. K. COMER Incorporator
W. M. COMES Incorporator
W. M. COMER Incorporator

Registered Agent

Name Role
WILLIAM M. COMER Registered Agent

Former Company Names

Name Action
T-C EXPRESS, INC. Merger
DKEN, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2015-09-12
Reinstatement Certificate of Existence 2014-03-26
Reinstatement Approval Letter UI 2014-03-26
Reinstatement 2014-03-26
Reinstatement Approval Letter Revenue 2014-03-26
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-15
Annual Report Return 2013-03-13
Reinstatement Approval Letter UI 2012-08-20
Registered Agent name/address change 2012-08-20

Sources: Kentucky Secretary of State