Search icon

PYLES CONCRETE, INC.

Company Details

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

Registered Agent

Name Role
R. DOUGLAS PYLES Registered Agent

President

Name Role
R. Douglas Pyles President

Secretary

Name Role
Steven Craig Pyles Secretary

Vice President

Name Role
Jacob D. Pyles Vice President

Director

Name Role
R DOUGLAS PYLES Director
STEVEN CRAIG PYLES Director
Jacob D PYLES Director
FINIS PYLES Director
JOYCE PYLES Director
RANDALL D. PYLES Director

Organizer

Name Role
R DOUGLAS PYLES Organizer

Incorporator

Name Role
RANDALL D. PYLES Incorporator

Former Company Names

Name Action
PYLES CONCRETE, INC. Type Conversion
RANDALL D. PYLES, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311298012 0452110 2008-04-15 2576 CAMPBELLSVILLE RD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-15
Case Closed 2008-07-09

Violation Items

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
303162721 0452110 2000-05-26 2576 CAMPBELLSVILLE RD, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-06
Case Closed 2000-06-06
301742011 0452110 1997-09-12 2576 CAMPBELLSVILLE RD, COLUMBIA, KY, 42728
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

Paycheck Protection Program

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
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 980807
Loan Approval Amount (current) 980807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27983
Servicing Lender Name United Cumberland Bank
Servicing Lender Address 47 S Main St, WHITLEY CITY, KY, 42653-6043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-0639
Project Congressional District KY-01
Number of Employees 90
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27983
Originating Lender Name United Cumberland Bank
Originating Lender Address WHITLEY CITY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 990158.26
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State