Name: | REYNOLDS INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 22 Oct 2004 (20 years ago) |
Organization Date: | 22 Oct 2004 (20 years ago) |
Last Annual Report: | 16 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0597688 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 4 WEST FOURTH STREET, STE. 200, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL W. FEDERLE | Registered Agent |
Name | Role |
---|---|
John T. Reynolds | Manager |
Name | Role |
---|---|
MICHAEL W. FEDERLE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-16 |
Principal Office Address Change | 2025-02-16 |
Registered Agent name/address change | 2025-02-16 |
Annual Report | 2024-03-04 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-12 |
Annual Report | 2021-05-21 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State