Search icon

REINERT MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REINERT MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1987 (38 years ago)
Organization Date: 27 Jul 1987 (38 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0232040
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7968 KENTUCKY DR., STE. 1, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Lisa M Tucker Secretary

Treasurer

Name Role
Michelle R Fardo Treasurer

Incorporator

Name Role
MARK J. WEBER Incorporator

Registered Agent

Name Role
MICHELLE FARDO Registered Agent

President

Name Role
Harold R Fardo President

Director

Name Role
MARY J. REINERT Director
GERALD H. REINERT Director

Form 5500 Series

Employer Identification Number (EIN):
311212938
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
BEL-AIR TOOL, INC. Old Name
RMC INC. Merger
REINERT CONCRETE TOOL, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-07-26
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99900.00
Total Face Value Of Loan:
99900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-08-20
Type:
Planned
Address:
7968 KENTUCKY DRIVE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-10-09
Type:
Planned
Address:
7968 KENTUCKY DRIVE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99900
Current Approval Amount:
99900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101065.96

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State