Search icon

REYNOLDS LUMBER COMPANY, INC.

Company Details

Name: REYNOLDS LUMBER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Aug 1992 (33 years ago)
Organization Date: 24 Aug 1992 (33 years ago)
Last Annual Report: 26 Aug 2023 (2 years ago)
Organization Number: 0304388
Number of Employees: Small (0-19)
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: 4383 ST HWY 174, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TOMMY J. REYNOLDS Registered Agent

President

Name Role
Tommy Jay Reynolds President

Secretary

Name Role
Donna Evette Reynolds Secretary

Treasurer

Name Role
Donna Evette Reynolds Treasurer

Vice President

Name Role
Donna Evette Reynolds Vice President

Director

Name Role
DONNA Evette REYNOLDS Director
TOMMY Jay REYNOLDS Director

Incorporator

Name Role
TOMMY J. REYNOLDS Incorporator

Filings

Name File Date
Reinstatement Approval Letter UI 2025-04-03
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 Approval Letter Revenue 2018-11-01
Reinstatement 2018-11-01

Sources: Kentucky Secretary of State