Name: | REESE DESIGN COLLABORATIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 2008 (16 years ago) |
Organization Date: | 05 Dec 2008 (16 years ago) |
Last Annual Report: | 03 Aug 2024 (9 months ago) |
Organization Number: | 0718840 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 445 BAXTER AVENUE, SUITE 250, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REESE DESIGN COLLABORATIVE CBS BENEFIT PLAN | 2023 | 611269624 | 2024-12-30 | REESE DESIGN COLLABORATIVE | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
H Gibbs Reese | Sole Officer |
Name | Role |
---|---|
H Gibbs Reese | Shareholder |
Name | Role |
---|---|
H GIBBS REESE | Signature |
Name | Role |
---|---|
H. GIBBS REESE | Incorporator |
Name | Role |
---|---|
STEPHANIE REESE MCCRERY | Registered Agent |
Name | Action |
---|---|
REESE DESIGN COLLABORATIVE REORGANIZATION CORPORATION | Old Name |
REESE DESIGN COLLABORATIVE, P.S.C. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-08-03 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-24 |
Reinstatement Certificate of Existence | 2020-12-03 |
Reinstatement | 2020-12-03 |
Reinstatement Approval Letter UI | 2020-12-01 |
Reinstatement Approval Letter Revenue | 2020-12-01 |
Administrative Dissolution | 2020-10-08 |
Registered Agent name/address change | 2019-09-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2629347706 | 2020-05-01 | 0457 | PPP | 445 BAXTER AVE STE 250, LOUISVILLE, KY, 40204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7152368408 | 2021-02-11 | 0457 | PPS | 445 Baxter Ave Ste 250, Louisville, KY, 40204-1145 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State