Name: | BLYTHE CONSTRUCTION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 04 Jan 1982 (43 years ago) |
Authority Date: | 04 Jan 1982 (43 years ago) |
Last Annual Report: | 30 Oct 2000 (24 years ago) |
Organization Number: | 0163060 |
Principal Office: | 2911 N. GRAHAM ST., P. O. BOX 31635, CHARLOTTE, NC 28231 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
F. W. BLYTHE | Director |
L. J. BLYTHE | Director |
J. W. SOUTHERLAND | Director |
E. B. BOST | Director |
F. J. BLYTHE, JR. | Director |
Name | Role |
---|---|
F. A. MCCLENEGHAN | Incorporator |
F. T. MILLER, JR. | Incorporator |
L. E. HORTON | Incorporator |
Name | Role |
---|---|
David A Stern | Treasurer |
Name | Role |
---|---|
Jean-Marc Allard | President |
Name | Role |
---|---|
T J Geddis | Vice President |
Name | Role |
---|---|
David A Stern | Secretary |
Name | Action |
---|---|
BLYTHE INDUSTRIES, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-11-21 |
Annual Report | 1999-08-03 |
Annual Report | 1998-07-07 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-11 |
Amendment | 1993-04-29 |
Annual Report | 1993-04-01 |
Date of last update: 29 Jan 2025
Sources: Kentucky Secretary of State