Search icon

REECE SERVICE, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-03-01
Business code 811110
Sponsor’s telephone number 5024589104
Plan sponsor’s address 1632 NORRIS PLACE, LOUISVILLE, KY, 40205

Plan administrator’s name and address

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

Registered Agent

Name Role
RICHARD C. SAUER Registered Agent

Secretary

Name Role
BEVERLY SAUER Secretary

President

Name Role
Richard C Sauer President

Treasurer

Name Role
RICHARD C SAUER Treasurer

Incorporator

Name Role
LYNN H. WANGERIN Incorporator

Filings

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