Search icon

AMERICAN HIGHWAY FENCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN HIGHWAY FENCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 1997 (28 years ago)
Organization Date: 15 Jan 1997 (28 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0427075
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P. O. BOX 717, 220 MIDLAND TRAIL, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Robert J Reynolds Jr Treasurer

Vice President

Name Role
James L Thompson Vice President

Director

Name Role
Robert J Reynolds Jr Director

Incorporator

Name Role
ROBERT J. REYNOLDS, JR. Incorporator

Registered Agent

Name Role
ROBERT J. REYNOLDS, JR. Registered Agent

Secretary

Name Role
Robert J Reynolds Secretary

President

Name Role
Robert J Reynolds Jr President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-23
Annual Report 2022-03-07
Annual Report 2021-04-01

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35700
Current Approval Amount:
35700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35960.17

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Cabinet of the General Government Department Of Military Affairs Supplies Building Materials & Supplies 389.98

Sources: Kentucky Secretary of State