REYNOLDS TRUCK EQUIPMENT COMPANY, INC.

Name: | REYNOLDS TRUCK EQUIPMENT COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 1998 (27 years ago) |
Organization Date: | 07 Oct 1998 (27 years ago) |
Last Annual Report: | 12 Aug 2024 (a year 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 |
Name | Role |
---|---|
JIMMY J. REYNOLDS | Registered Agent |
Name | Role |
---|---|
JIMMY J. REYNOLDS | Incorporator |
Name | Role |
---|---|
Jimmy Joe Reynolds | President |
Name | Role |
---|---|
Jimmy Joe Reynolds | Secretary |
Name | Role |
---|---|
Jimmy Joe Reynolds | Treasurer |
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 | |
103102 | Air | Cond Mjr-Renewal | Emissions Inventory Complete | 2019-11-25 | 2021-09-29 | |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State