Name: | TRAYLOR BROS., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 12 Jan 1951 (74 years ago) |
Authority Date: | 12 Jan 1951 (74 years ago) |
Last Annual Report: | 26 Jun 2024 (7 months ago) |
Organization Number: | 0067762 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | <font face="Book Antiqua">835 N. CONGRESS AVE., ATTN: LEGAL DEPT., EVANSVILLE, IN 47715</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
National Registered Agents, Inc. | Registered Agent |
Name | Role |
---|---|
MICHAEL JOHN MILES | Treasurer |
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 |
Name | Role |
---|---|
JOSHUA J FRYBACK | Officer |
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 |
Name | Role |
---|---|
WILLIAM F. TRAYLOR | Incorporator |
FERRIS E. TRAYLOR | Incorporator |
MARJORIE A. TRAYLOR | Incorporator |
Name | Role |
---|---|
Christopher Scott Traylor | President |
Michael Thomas Traylor | President |
Name | Role |
---|---|
Steven Scott Owen | Secretary |
Name | Action |
---|---|
PIONEER CONTRACT COMPANY, INC. | Merger |
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 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-31 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-26 |
Annual Report | 2016-03-08 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State