Search icon

TRAYLOR BROS., INC.

Company Details

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

Registered Agent

Name Role
National Registered Agents, Inc. Registered Agent

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

President

Name Role
Christopher Scott Traylor President
Michael Thomas Traylor President

Secretary

Name Role
Steven Scott Owen Secretary

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
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