Search icon

PYRAMID TRUST, INC.

Company Details

Name: PYRAMID TRUST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 1958 (67 years ago)
Organization Date: 25 Jun 1958 (67 years ago)
Last Annual Report: 25 Jun 1998 (27 years ago)
Organization Number: 0043002
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 418 KNIGHTSBRIDGE RD., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Common No Par Shares: 40

President

Name Role
Charles J Scholtz President

Treasurer

Name Role
Edward W Rhawn Treasurer

Secretary

Name Role
Sam R Ewing jr Secretary

Incorporator

Name Role
REED A. BLACKWELL Incorporator
JOSHUA B. ADAMS Incorporator
BERNARD H. BARNETT Incorporator
JOHN A. LAIRD Incorporator
DARRELL W. SWOPE, JR. Incorporator

Registered Agent

Name Role
EDWARD W. RHAWN Registered Agent

Vice President

Name Role
Leonard Kaufman Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-07-21
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State