Name: | REECE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 1989 (36 years ago) |
Organization Date: | 03 Jul 1989 (36 years ago) |
Last Annual Report: | 02 May 2005 (20 years ago) |
Organization Number: | 0260458 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1632 NORRIS PLACE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REECE SERVICE CBS BENEFIT PLAN | 2023 | 204267144 | 2024-12-30 | REECE SERVICE | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
RICHARD C. SAUER | Registered Agent |
Name | Role |
---|---|
BEVERLY SAUER | Secretary |
Name | Role |
---|---|
Richard C Sauer | President |
Name | Role |
---|---|
RICHARD C SAUER | Treasurer |
Name | Role |
---|---|
LYNN H. WANGERIN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-02 |
Annual Report | 2003-08-15 |
Annual Report | 2002-07-29 |
Annual Report | 2001-07-03 |
Annual Report | 2000-07-06 |
Annual Report | 1999-07-02 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State