Name: | REYNOLDS LUMBER COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 Aug 1992 (32 years ago) |
Organization Date: | 24 Aug 1992 (32 years ago) |
Last Annual Report: | 26 Aug 2023 (a year ago) |
Organization Number: | 0304388 |
ZIP code: | 41164 |
Primary County: | Carter |
Principal Office: | 4383 ST HWY 174, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TOMMY J. REYNOLDS | Registered Agent |
Name | Role |
---|---|
Tommy Jay Reynolds | President |
Name | Role |
---|---|
Donna Evette Reynolds | Secretary |
Name | Role |
---|---|
Donna Evette Reynolds | Treasurer |
Name | Role |
---|---|
Donna Evette Reynolds | Vice President |
Name | Role |
---|---|
DONNA Evette REYNOLDS | Director |
TOMMY Jay REYNOLDS | Director |
Name | Role |
---|---|
TOMMY J. REYNOLDS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-26 |
Annual Report | 2022-03-24 |
Registered Agent name/address change | 2022-03-24 |
Annual Report | 2021-04-01 |
Annual Report | 2020-01-24 |
Annual Report | 2019-01-15 |
Reinstatement | 2018-11-01 |
Reinstatement Approval Letter UI | 2018-11-01 |
Reinstatement Approval Letter Revenue | 2018-11-01 |
Date of last update: 21 Dec 2024
Sources: Kentucky Secretary of State