Name: | PYRAMID ROOFING CO. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 10 Mar 1961 (64 years ago) |
Authority Date: | 10 Mar 1961 (64 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Organization Number: | 0065695 |
Principal Office: | <font face="Book Antiqua">409 STATE RT AA, SIKESTON, MO 638015307</font> |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
LUCIEN M. STONER | Director |
ALICE L. STONER | Director |
W. W. FITZGERALD | Director |
Lloyd F Stoner II | Director |
Alice Stoner | Director |
Lloyd F Stoner | Director |
Name | Role |
---|---|
LUCIEN M. STONER | Incorporator |
ALICE L. STONER | Incorporator |
W. W. FITZGERALD | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Lloyd F Stoner II | Secretary |
Name | Role |
---|---|
Alice Stoner | Vice President |
Name | Role |
---|---|
Lloyd F Stoner | President |
Name | Role |
---|---|
LLOYD F STONER | Signature |
Name | File Date |
---|---|
Revocation Return | 2009-12-23 |
Revocation of Certificate of Authority | 2009-11-03 |
Letters | 2009-09-18 |
Sixty Day Notice Return | 2009-09-16 |
Historic document | 2009-08-27 |
Annual Report | 2008-06-30 |
Annual Report | 2007-04-30 |
Annual Report | 2006-05-11 |
Annual Report | 2005-05-03 |
Annual Report | 2003-07-24 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State