Search icon

Jim Reynolds Asphalt Contractor, Inc.

Company Details

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

Registered Agent

Name Role
CHELSEA ELLIS-HOGAN Registered Agent
Chelsea Ellis Registered Agent

President

Name Role
Chelsea Alexis Ellis-Hogan President

Director

Name Role
Chelsea Alexis Ellis-Hogan Director

Incorporator

Name Role
Derek Bell Incorporator

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-02-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Government Spending

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