Search icon

BLYTHE CONSTRUCTION, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
F. W. BLYTHE Director
L. J. BLYTHE Director
J. W. SOUTHERLAND Director
E. B. BOST Director
F. J. BLYTHE, JR. Director

Incorporator

Name Role
F. A. MCCLENEGHAN Incorporator
F. T. MILLER, JR. Incorporator
L. E. HORTON Incorporator

Treasurer

Name Role
David A Stern Treasurer

President

Name Role
Jean-Marc Allard President

Vice President

Name Role
T J Geddis Vice President

Secretary

Name Role
David A Stern Secretary

Former Company Names

Name Action
BLYTHE INDUSTRIES, INC. Old Name

Filings

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