Search icon

TRAYLOR BROS., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAYLOR BROS., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 1951 (74 years ago)
Authority Date: 12 Jan 1951 (74 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0067762
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 835 N. CONGRESS AVE., ATTN: LEGAL DEPT., EVANSVILLE, IN 47715
Place of Formation: INDIANA

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

President

Name Role
Christopher Scott Traylor President
Michael Thomas Traylor President

Secretary

Name Role
Steven Scott Owen Secretary

Treasurer

Name Role
MICHAEL JOHN MILES Treasurer

Vice President

Name Role
George Edward Williamson Vice President
Cornelius John Meagher Vice President
CHRISTOPHER DONALD HEBERT Vice President
DANIEL ALLEN TRAYLOR Vice President
THOMAS WILLIAM TRAYLOR, JR. Vice President

Officer

Name Role
JOSHUA J FRYBACK Officer

Director

Name Role
Christopher Scott Traylor Director
Michael Thomas Traylor Director
DANIEL ALLEN TRAYLOR Director
HANK MILLS HARRIS Director
DONALD CLINTON BARTOW Director
GEORGE EDWARD WILLIAMSON Director
PETER CHARLES CHRISTMAN Director
THOMAS WILLIAM TRAYLOR, JR. Director
RICHARD D. MACDONALD Director
WILLIAM F. TRAYLOR Director

Incorporator

Name Role
FERRIS E. TRAYLOR Incorporator
MARJORIE A. TRAYLOR Incorporator
WILLIAM F. TRAYLOR Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
109757 Air Registered Source-Initial Approval Issued 2011-05-09 2011-05-09
Document Name InitialLetter.DOC
Date 2011-05-09
Document Download

Former Company Names

Name Action
PIONEER CONTRACT COMPANY, INC. Merger

Filings

Name File Date
Principal Office Address Change 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-06-30
Annual Report 2022-06-07
Annual Report 2021-06-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-20
Type:
Accident
Address:
207 WESTVACO RD, WICKLIFFE, KY, 42087
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1986-06-10
Type:
Planned
Address:
RT. 10, SOUTH PORTSMOUTH, KY, 41174
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-11-18
Type:
Planned
Address:
U.S. 23 N, S. PORTSMOUTH, KY, 41174
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-22
Type:
Planned
Address:
U.S. 23 N., S. PORTSMOUTH, KY, 41174
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-27
Type:
Referral
Address:
U S 23 NORTH, GREENUP, KY, 41144
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-01-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
ESTATE OF DONALD STEWART
Party Role:
Plaintiff
Party Name:
TRAYLOR BROS., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-03-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
TRAYLOR BROS., INC.
Party Role:
Defendant
Party Name:
JONES
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-10-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
TRAYLOR BROS., INC.
Party Role:
Plaintiff
Party Name:
CGB WATERFRONT SERVICES, L.L.C
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State