Search icon

PIONEER PALLET, INC.

Company Details

Name: PIONEER PALLET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Sep 1985 (40 years ago)
Organization Date: 13 Sep 1985 (40 years ago)
Last Annual Report: 31 Mar 2005 (20 years ago)
Organization Number: 0205997
ZIP code: 40729
City: East Bernstadt, E Bernstadt, Symbol, Victory
Primary County: Laurel County
Principal Office: P. O. BOX 491, E. BERNSTADT, KY 40729
Place of Formation: KENTUCKY
Common No Par Shares: 300

Registered Agent

Name Role
DAVID MCCOWAN Registered Agent

Secretary

Name Role
David McCowan Secretary

Vice President

Name Role
Denver McCowan Vice President

President

Name Role
David McCowan President

Treasurer

Name Role
David McCowan Treasurer

Director

Name Role
DAVID C. MCCOWAN Director
SAMUEL DAVID REYNOLDS Director

Incorporator

Name Role
SAMUEL DAVID REYNOLDS Incorporator
DAVID C. MCCOWAN Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-20
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-18
Annual Report 2005-03-31
Annual Report 2003-04-15
Annual Report 2002-05-22
Annual Report 2001-04-23
Annual Report 2000-04-03
Annual Report 1999-06-23
Annual Report 1998-05-11

Sources: Kentucky Secretary of State