Name: | A.W. REED, LTD. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 2012 (13 years ago) |
Organization Date: | 15 Apr 2012 (13 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0825929 |
Industry: | Apparel and other Finished Products from Fabrics & Similar Materials |
Number of Employees: | Small (0-19) |
ZIP code: | 40419 |
City: | Crab Orchard |
Primary County: | Lincoln County |
Principal Office: | 10888 KY HWY 643 (WEST), CRAB ORCHARD, KY 40419 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAMELA J. REED | Registered Agent |
Name | Role |
---|---|
ROBERT E. REED | President |
Name | Role |
---|---|
PAMELA J. REED | Secretary |
Name | Role |
---|---|
PAMELA J. REED | Vice President |
Name | Role |
---|---|
ROBERT E. REED | Director |
PAMELA J. REED | Director |
Name | Role |
---|---|
ROBERT E. REED | Incorporator |
PAMELA J. REED | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CUTTER COLLECTION, INC. | Inactive | 2017-04-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-11 |
Annual Report | 2022-06-07 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-03 |
Annual Report | 2019-05-05 |
Annual Report | 2018-04-22 |
Registered Agent name/address change | 2017-05-01 |
Principal Office Address Change | 2017-05-01 |
Annual Report | 2017-05-01 |
Sources: Kentucky Secretary of State