Search icon

REYNOLDS TRUCK EQUIPMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

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 (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

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67685.00
Total Face Value Of Loan:
67685.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67685.00
Total Face Value Of Loan:
67685.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-04
Type:
Referral
Address:
5312 ROUTE 1428, ALLEN, KY, 41601
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-01-16
Type:
Planned
Address:
5312 ROUTE 1428, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$67,685
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,061.03
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $67,682
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$67,685
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,433.3
Servicing Lender:
Peoples Bank
Use of Proceeds:
Payroll: $67,685

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State