Search icon

REFORMATION PUBLISHERS, INC.

Company Details

Name: REFORMATION PUBLISHERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2018 (7 years ago)
Organization Date: 07 Aug 2018 (7 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 1029196
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 14 S. QUEEN ST., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 6100

Director

Name Role
Martha Shepherd Williams Director
Rachel Reynolds Welch Director
Steven Von Williams Director
Courtney Wells Copley Director
Stephanie Rene' Roush Director
Luke Steven Williams Director
Rita Hays Parker Director

Incorporator

Name Role
STEVEN V WILLIAMS Incorporator

President

Name Role
Steven Von Williams President

Secretary

Name Role
Steven Von Williams Secretary

Registered Agent

Name Role
STEVEN V. WILLIAMS Registered Agent

Treasurer

Name Role
Steven Von Williams Treasurer

Vice President

Name Role
Martha Shepherd Williams Vice President
Rachel Reynolds Welch Vice President

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-03-24
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-03-02
Annual Report 2020-02-15
Annual Report 2019-10-02
Annual Report 2018-09-21
Amendment 2018-09-20
Articles of Incorporation 2018-08-07

Sources: Kentucky Secretary of State