Search icon

PIONEER TRANSFER CO., INC.

Company Details

Name: PIONEER TRANSFER CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1967 (58 years ago)
Organization Date: 01 Jun 1967 (58 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0041622
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 14201 POPLAR LN., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
BETTY LEONHARDT Treasurer

Secretary

Name Role
ELIZABETH M GOSSMANN Secretary

President

Name Role
ROBERT L LEONHARDT JR. President

Vice President

Name Role
BETTY LEONHARDT Vice President

Incorporator

Name Role
ROBT. L. LEONHARDT Incorporator
CHAS. WEIST, JR. Incorporator

Registered Agent

Name Role
Robert Leonhardt Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2023-04-27
Annual Report 2022-05-06
Annual Report 2021-04-16
Annual Report 2020-02-28
Annual Report 2019-05-14
Annual Report 2018-09-12
Annual Report 2017-04-28

Sources: Kentucky Secretary of State