Search icon

REYNOLDS TRUCK EQUIPMENT COMPANY, INC.

Company Details

Name: REYNOLDS TRUCK EQUIPMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Oct 1998 (26 years ago)
Organization Date: 07 Oct 1998 (26 years ago)
Last Annual Report: 12 Aug 2024 (7 months ago)
Organization Number: 0463126
Industry: Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 5312 ROUTE 1428, PO BOX 385, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JIMMY J. REYNOLDS Registered Agent

Incorporator

Name Role
JIMMY J. REYNOLDS Incorporator

President

Name Role
Jimmy Joe Reynolds President

Secretary

Name Role
Jimmy Joe Reynolds Secretary

Treasurer

Name Role
Jimmy Joe Reynolds Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
103102 Wastewater KPDES Industrial-New Approval Issued 2023-03-31 2023-03-31
Document Name Final Fact Sheet KY0109231.pdf
Date 2023-04-03
Document Download
Document Name S Final Permit KY0109231.pdf
Date 2023-04-03
Document Download
Document Name S KY0109231 Final Issue Letter.pdf
Date 2023-04-03
Document Download
103102 Air Cond Mjr-Renewal Emissions Inventory Complete 2019-11-25 2021-09-29
Document Name Executive Summary.pdf
Date 2019-11-27
Document Download
Document Name Permit F-19-025 Final 11-24-2019.pdf
Date 2019-11-27
Document Download

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-04-20
Annual Report 2020-05-05
Annual Report 2019-05-01
Annual Report 2018-04-11
Annual Report 2017-03-08
Annual Report 2016-03-07
Annual Report 2015-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305062101 0452110 2003-02-04 5312 ROUTE 1428, ALLEN, KY, 41601
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-03-10
Case Closed 2004-09-22

Related Activity

Type Referral
Activity Nr 202367074
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-03-31
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2003-03-31
Abatement Due Date 2003-05-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 I04
Issuance Date 2003-03-31
Abatement Due Date 2003-04-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01006
Citaton Type Other
Standard Cited 19100134 D03 IIIB2
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01007
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-03-31
Abatement Due Date 2003-05-01
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01008
Citaton Type Other
Standard Cited 19100134 F02
Issuance Date 2003-03-31
Abatement Due Date 2003-04-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
305912263 0452110 2003-01-16 5312 ROUTE 1428, ALLEN, KY, 41601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-16
Case Closed 2003-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2003-02-12
Abatement Due Date 2003-03-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2003-02-12
Abatement Due Date 2003-03-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2003-02-12
Abatement Due Date 2003-03-11
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2003-02-12
Abatement Due Date 2003-03-11
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2003-02-12
Abatement Due Date 2003-03-11
Nr Instances 3
Nr Exposed 15
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-02-12
Abatement Due Date 2003-03-11
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100334 A02 III
Issuance Date 2003-02-12
Abatement Due Date 2003-03-11
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-02-12
Abatement Due Date 2003-03-11
Nr Instances 1
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6738018509 2021-03-04 0457 PPS 5312 KY 1428, ALLEN, KY, 41601
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67685
Loan Approval Amount (current) 67685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALLEN, FLOYD, KY, 41601
Project Congressional District KY-05
Number of Employees 10
NAICS code 336212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68061.03
Forgiveness Paid Date 2021-09-29
8742087209 2020-04-28 0457 PPP 5312 KY ROUTE 1428, ALLEN, KY, 41601
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67685
Loan Approval Amount (current) 67685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address ALLEN, FLOYD, KY, 41601-0001
Project Congressional District KY-05
Number of Employees 10
NAICS code 336212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57732
Originating Lender Name Peoples Bank
Originating Lender Address MARIETTA, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68433.3
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State