Search icon

RELIABLE RESIDENTIAL GUTTERING AND ROOFING, INC.

Company Details

Name: RELIABLE RESIDENTIAL GUTTERING AND ROOFING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Oct 1992 (33 years ago)
Organization Date: 15 Oct 1992 (33 years ago)
Last Annual Report: 24 Jan 2025 (4 months ago)
Organization Number: 0306374
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1661 JAGGIE FOX WAY, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
E. DAVID MARSHALL Director
NICHOLAS K PARKER Director
HOPE R PARKER Director

Incorporator

Name Role
E. DAVID MARSHALL Incorporator

President

Name Role
NICHOLAS K PARKER President

Officer

Name Role
HOPE R PARKER Officer

Registered Agent

Name Role
NICHOLAS PARKER Registered Agent

Assumed Names

Name Status Expiration Date
RELIABLE RESIDENTIAL ROOFING AND GUTTERING, INC Inactive 2020-10-07
RELIABLE RESIDENTIAL ROOFING AND GUTTERING, INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report Amendment 2025-01-24
Annual Report 2025-01-23
Annual Report 2024-01-23
Annual Report 2023-02-14
Annual Report 2022-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
133250.00
Total Face Value Of Loan:
133250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-09
Type:
Prog Related
Address:
2001 RED HOUSE RD, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-03
Type:
Unprog Rel
Address:
917 TATES CREEK, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133250
Current Approval Amount:
133250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133994.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 253-3582
Add Date:
2004-12-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.00 $90,825 $3,500 11 1 2024-12-12 Final

Sources: Kentucky Secretary of State