Name: | KYOVA AIR PRODUCTS DISTRIBUTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 14 Jan 1977 (48 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0077750 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1100 OUR LADY'S WAY STE 100, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Jack R Patterson | Officer |
Name | Role |
---|---|
Kristie S Patterson | Secretary |
Name | Role |
---|---|
Kristie S Patterson | Treasurer |
Name | Role |
---|---|
WILLIAM F. SALYERS | Director |
CHARLES LYKINS | Director |
JACK R. PATTERSON | Director |
Name | Role |
---|---|
JACK R. PATTERSON | Incorporator |
Name | Role |
---|---|
WILLIAM R. PATTERSON | Registered Agent |
Name | Role |
---|---|
WILLIAM P PATTERSON | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-13 |
Annual Report | 2025-02-13 |
Annual Report | 2024-03-06 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-07 |
Principal Office Address Change | 2022-06-07 |
Registered Agent name/address change | 2022-06-07 |
Annual Report | 2021-07-28 |
Annual Report | 2020-09-01 |
Registered Agent name/address change | 2020-09-01 |
Sources: Kentucky Secretary of State