Name: | REECER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1993 (32 years ago) |
Organization Date: | 02 Mar 1993 (32 years ago) |
Last Annual Report: | 16 Mar 2005 (20 years ago) |
Organization Number: | 0312042 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1540 PARKER HOLLOW DR., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WILLIAM M. REECER | Registered Agent |
Name | Role |
---|---|
William M Reecer | President |
Name | Role |
---|---|
William M Reecer | Secretary |
Name | Role |
---|---|
William M Reecer | Treasurer |
Name | Role |
---|---|
MAURICE A. BYRNE, JR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-26 |
Annual Report | 2005-03-16 |
Annual Report | 2003-08-07 |
Annual Report | 2002-05-22 |
Statement of Change | 2002-05-14 |
Annual Report | 2001-06-25 |
Annual Report | 2000-06-21 |
Statement of Change | 2000-03-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303158166 | 0452110 | 2000-03-14 | 4460 ALMOND AVENUE, LOUISVILLE, KY, 40209 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 2000-04-18 |
Abatement Due Date | 2000-04-28 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 2000-04-18 |
Abatement Due Date | 2000-04-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State