Name: | REYNOLDS CONSTRUCTION, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 2016 (9 years ago) |
Authority Date: | 20 Sep 2016 (9 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0963306 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 6225 N County Road 75 E, Orleans, IN 474529153 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeffrey Reynolds | Member |
Kevin Shemwell | Member |
Kevin Strott | Member |
Elizabeth Smith | Member |
Michael Paul Burton | Member |
Name | Role |
---|---|
Leslie Archer | Manager |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-04-25 |
Annual Report | 2022-03-15 |
Annual Report | 2021-05-11 |
Annual Report | 2020-06-17 |
Principal Office Address Change | 2020-05-12 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-05 |
Principal Office Address Change | 2017-06-28 |
Annual Report | 2017-06-28 |
Sources: Kentucky Secretary of State