AMERICAN HIGHWAY FENCE, INC.

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 |
Name | Role |
---|---|
Robert J Reynolds Jr | Treasurer |
Name | Role |
---|---|
James L Thompson | Vice President |
Name | Role |
---|---|
Robert J Reynolds Jr | Director |
Name | Role |
---|---|
ROBERT J. REYNOLDS, JR. | Incorporator |
Name | Role |
---|---|
ROBERT J. REYNOLDS, JR. | Registered Agent |
Name | Role |
---|---|
Robert J Reynolds | Secretary |
Name | Role |
---|---|
Robert J Reynolds Jr | President |
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 |
This company hasn't received any reviews.
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