PEBCO INC.

Name: | PEBCO INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1977 (48 years ago) |
Organization Date: | 16 Feb 1977 (48 years ago) |
Last Annual Report: | 10 Feb 2025 (4 months ago) |
Organization Number: | 0166286 |
Industry: | Industrial and Commercial Machinery and Computer Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | P. O. BOX 7506, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
CARROLL H. LADT | Director |
G. LEON WILLIAMS | Director |
LOUIS HILLENMEYER III | Director |
Anna Bain Slater | Director |
Hugh Slater | Director |
THOMAS Ladt | Director |
David L Finke | Director |
MAX A. LADT | Director |
Name | Role |
---|---|
Anna Bain Slater | Officer |
Name | Role |
---|---|
MAX A. LADT | Incorporator |
JOHN E. LAUFENBURG | Incorporator |
Name | Action |
---|---|
PROCESS EQUIPMENT BUILDERS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PROCESS EQUIPMENT BUILDERS, INC. | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-08-09 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-06-16 |
Annual Report | 2022-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State