Search icon

REYNOLDS CONSTRUCTION AND REMODELING, INC

Company Details

Name: REYNOLDS CONSTRUCTION AND REMODELING, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 2007 (17 years ago)
Organization Date: 09 Nov 2007 (17 years ago)
Last Annual Report: 10 Mar 2008 (17 years ago)
Organization Number: 0678356
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 631 SIXTH AVENUE, DAYTON, KY 41074
Place of Formation: KENTUCKY
Authorized Shares: 300

President

Name Role
ROBERT L REYNOLDS JR President

Incorporator

Name Role
ROBERT LEE REYNOLDS, JR. Incorporator

Signature

Name Role
ROBERT L REYNOLDS JR Signature

Registered Agent

Name Role
ROBERT LEE REYNOLDS, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-03-10
Articles of Incorporation 2007-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3790288404 2021-02-05 0457 PPS 164 W 5th St, Sacramento, KY, 42372-9449
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18884.57
Loan Approval Amount (current) 18884.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27885
Servicing Lender Name The Sacramento Deposit Bank
Servicing Lender Address 335, Main St, Sacramento, KY, 42372
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sacramento, MCLEAN, KY, 42372-9449
Project Congressional District KY-02
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27885
Originating Lender Name The Sacramento Deposit Bank
Originating Lender Address Sacramento, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18976.66
Forgiveness Paid Date 2021-08-09

Sources: Kentucky Secretary of State