REINHART FOODSERVICE, LLC

Name: | REINHART FOODSERVICE, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2005 (20 years ago) |
Authority Date: | 21 Feb 2005 (20 years ago) |
Last Annual Report: | 15 Jun 2024 (a year ago) |
Organization Number: | 0606578 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | 12500 WEST CREEK PARKWAY, 12500 WEST CREEK PARKWAY, RICHMOND, RICHMOND, VA 23238 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeffery W Fender | Member |
A. Brent King | Member |
Craig H Hoskins | Member |
Scott McPherson | Member |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
REINHART MANAGEMENT, L.LC. | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
137115 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2018-07-11 | 2018-07-11 | |||||||||
|
Name | Action |
---|---|
REINHART FOODSERVICE, L.L.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PERFORMANCE FOODSERVICE-BOWLING GREEN | Expiring | 2025-08-06 |
PERFORMANCE FOODSERVICE-LOUISVILLE | Expiring | 2025-08-06 |
SOUTHERN FOODS | Inactive | 2023-08-14 |
Name | File Date |
---|---|
Annual Report | 2024-06-15 |
Annual Report | 2023-05-18 |
Annual Report | 2022-06-07 |
Amendment | 2022-03-24 |
Principal Office Address Change | 2021-06-21 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 17.49 | $14,201,943 | $600,000 | 99 | 50 | 2018-06-28 | Prelim |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 17.49 | $14,201,943 | $200,000 | 99 | 50 | 2018-06-28 | Final |
Sources: Kentucky Secretary of State