Name: | PYLES CONCRETE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1977 (47 years ago) |
Organization Date: | 05 Dec 1977 (47 years ago) |
Last Annual Report: | 26 Feb 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0085174 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | P. O. BOX 639, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
R. DOUGLAS PYLES | Registered Agent |
Name | Role |
---|---|
R. Douglas Pyles | President |
Name | Role |
---|---|
Steven Craig Pyles | Secretary |
Name | Role |
---|---|
Jacob D. Pyles | Vice President |
Name | Role |
---|---|
R DOUGLAS PYLES | Organizer |
Name | Role |
---|---|
FINIS PYLES | Director |
R DOUGLAS PYLES | Director |
STEVEN CRAIG PYLES | Director |
Jacob D PYLES | Director |
JOYCE PYLES | Director |
RANDALL D. PYLES | Director |
Name | Role |
---|---|
RANDALL D. PYLES | Incorporator |
Name | Action |
---|---|
PYLES CONCRETE, INC. | Type Conversion |
RANDALL D. PYLES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-19 |
Annual Report | 2023-04-03 |
Annual Report | 2022-04-13 |
Articles of Organization (LLC) | 2021-12-28 |
Sources: Kentucky Secretary of State