Name: | R. N. PYLE CONTRACTORS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 Nov 1981 (43 years ago) |
Authority Date: | 18 Nov 1981 (43 years ago) |
Last Annual Report: | 06 Mar 1991 (34 years ago) |
Branch of: | R. N. PYLE CONTRACTORS, INC., FLORIDA (Company Number 254500) |
Organization Number: | 0161706 |
Principal Office: | P. O. BOX 8166, PENSACOLA, FL 32505 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JERRY F. SHOFNER | Director |
ROBERT N. PYLE | Director |
MARGARET C. SHOFNER | Director |
Name | Role |
---|---|
ROBERT N. PYLE | Incorporator |
MARY ELAINE PYLE | Incorporator |
J. NIXON DANIEL, JR. | Incorporator |
Name | Action |
---|---|
R. N. PYLE MECHANICAL CONTRACTORS, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 1993-08-18 |
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1988-07-18 |
Amendment | 1988-07-18 |
Annual Report | 1987-07-01 |
Certificate of Authority | 1981-11-18 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State