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 | Director |
STEVEN CRAIG PYLES | Director |
Jacob D PYLES | Director |
FINIS PYLES | Director |
JOYCE PYLES | Director |
RANDALL D. PYLES | Director |
Name | Role |
---|---|
R DOUGLAS PYLES | Organizer |
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 |
Annual Report | 2021-02-26 |
Annual Report | 2020-02-26 |
Annual Report | 2019-04-15 |
Annual Report | 2018-04-02 |
Annual Report | 2017-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311298012 | 0452110 | 2008-04-15 | 2576 CAMPBELLSVILLE RD, COLUMBIA, KY, 42728 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100253 B02 II |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-07-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 II |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-07-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100305 B02 I |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-07-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100334 A02 I |
Issuance Date | 2008-06-25 |
Abatement Due Date | 2008-07-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-06-06 |
Case Closed | 2000-06-06 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-09-12 |
Case Closed | 1997-10-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1997-10-08 |
Abatement Due Date | 1997-10-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100305 B01 |
Issuance Date | 1997-10-08 |
Abatement Due Date | 1997-10-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7213037009 | 2020-04-07 | 0457 | PPP | 639 PO BOX, COLUMBIA, KY, 42728-0639 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State