Search icon

REDING-GP, LLC

Company Details

Name: REDING-GP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2011 (14 years ago)
Organization Date: 20 Jan 2011 (14 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0780175
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 7500 STILES ROAD, HOWARDSTOWN, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
104, LLC Registered Agent

Manager

Name Role
Kristen Ashley Reding Manager

Organizer

Name Role
WILLIAM G. (JERRY) FOWLER II Organizer

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-21
Annual Report 2023-04-24
Annual Report Amendment 2022-10-17
Annual Report 2022-03-09
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-17
Annual Report 2017-04-27

Sources: Kentucky Secretary of State