Name: | KENTUCKY EQUIPMENT & ENGINEERING INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1992 (32 years ago) |
Organization Date: | 23 Dec 1992 (32 years ago) |
Last Annual Report: | 03 Aug 2024 (7 months ago) |
Organization Number: | 0309002 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 3100 ELEMENT LN., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAUL D REECE | Registered Agent |
Name | Role |
---|---|
Paul D Reece | President |
Name | Role |
---|---|
Mark G Reece | Secretary |
Name | Role |
---|---|
Mark G Reece | Vice President |
Name | Role |
---|---|
Paul D Reece | Director |
Mark G Reece | Director |
PAUL D. REECE | Director |
SHARON A. REECE | Director |
Name | Role |
---|---|
PAUL D. REECE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-03 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-09 |
Annual Report | 2020-02-24 |
Annual Report | 2019-05-08 |
Registered Agent name/address change | 2018-03-30 |
Annual Report | 2018-03-30 |
Annual Report | 2017-06-24 |
Annual Report | 2016-06-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303748115 | 0452110 | 2000-10-23 | 3100 ELEMENT LANE, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 L06 |
Issuance Date | 2001-02-23 |
Abatement Due Date | 2001-03-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-02-23 |
Abatement Due Date | 2001-03-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4313547209 | 2020-04-27 | 0457 | PPP | 3100 Element Lane, LOUISVILLE, KY, 40299-3885 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State