Search icon

RERUN, INC.

Company Details

Name: RERUN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1998 (26 years ago)
Organization Date: 24 Nov 1998 (26 years ago)
Last Annual Report: 09 Jan 2025 (3 months ago)
Organization Number: 0465252
Industry: Agricultural Services
Number of Employees: Small (0-19)
Principal Office: 236A WATERS ROAD, EAST GREENBUSH, NY 12061
Place of Formation: KENTUCKY

Director

Name Role
SHON WYLIE Director
Amanda Laderer Director
Pedro DePedro Director
Gary Sciacca Director
LORI NEAGLE Director
JERRY WYLIE Director
JACK NEAGLE Director
PATRICE FLECK Director

Incorporator

Name Role
BRUCE R. SMITH Incorporator

Registered Agent

Name Role
KENTUCKY LENDERS ASSISTANCE, INC. Registered Agent

Secretary

Name Role
Amanda Laderer Secretary

President

Name Role
Celia Ellis President

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-03-03
Annual Report 2023-01-17
Annual Report 2022-06-17
Annual Report 2021-02-09
Annual Report 2020-05-29
Annual Report 2019-03-03
Annual Report 2018-02-24
Annual Report 2017-04-24
Annual Report 2016-08-01

Sources: Kentucky Secretary of State