Search icon

REECER, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM M. REECER Registered Agent

President

Name Role
William M Reecer President

Secretary

Name Role
William M Reecer Secretary

Treasurer

Name Role
William M Reecer Treasurer

Incorporator

Name Role
MAURICE A. BYRNE, JR. Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303158166 0452110 2000-03-14 4460 ALMOND AVENUE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-14
Case Closed 2000-05-08

Violation Items

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