Search icon

REECER, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-14
Type:
Planned
Address:
4460 ALMOND AVENUE, LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State