Name: | Jim Reynolds Asphalt Contractor, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2020 (5 years ago) |
Organization Date: | 22 Feb 2020 (5 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 1088320 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 510 E Breckinridge St, Louisville, KY 40203 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHELSEA ELLIS-HOGAN | Registered Agent |
Chelsea Ellis | Registered Agent |
Name | Role |
---|---|
Chelsea Alexis Ellis-Hogan | President |
Name | Role |
---|---|
Chelsea Alexis Ellis-Hogan | Director |
Name | Role |
---|---|
Derek Bell | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-25 |
Annual Report | 2023-06-04 |
Annual Report Amendment | 2022-07-20 |
Registered Agent name/address change | 2022-03-09 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-07-16 | 2025 | Education and Labor Cabinet | Department Of Education | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 950 |
Executive | 2023-09-14 | 2024 | Education and Labor Cabinet | Department Of Education | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 1050 |
Sources: Kentucky Secretary of State