Name: | REID PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2005 (20 years ago) |
Organization Date: | 01 Feb 2005 (20 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Organization Number: | 0605030 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 404 REID AVENUE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JULIA M. REID | Incorporator |
JOHN W. REID SR | Incorporator |
JACKLYN R. REID | Incorporator |
Name | Role |
---|---|
JULIA M. REID | Registered Agent |
Name | Role |
---|---|
John William Reid | President |
Name | Role |
---|---|
Julia Mary Hall | Secretary |
Name | Role |
---|---|
Jacklyn Renee Reid- Warren | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-03-22 |
Annual Report | 2023-03-21 |
Annual Report | 2022-07-06 |
Annual Report | 2021-06-23 |
Annual Report | 2020-03-18 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-25 |
Annual Report | 2017-03-03 |
Reinstatement Approval Letter Revenue | 2016-09-12 |
Sources: Kentucky Secretary of State