Name: | BYRD TOOL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 1987 (38 years ago) |
Authority Date: | 03 Jun 1987 (38 years ago) |
Last Annual Report: | 25 Jun 2024 (a year ago) |
Organization Number: | 0229825 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 502 JOHNSON STREET, LEITCHFIELD, KY 42754 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
RALPH R. BYRD | Incorporator |
Name | Role |
---|---|
THOMAS N. BYRD | Officer |
Name | Role |
---|---|
THOMAS N. BYRD | President |
Name | Role |
---|---|
ROBERT R. BYRD | Vice President |
BRETT A. BYRD | Vice President |
CHAD A. BYRD | Vice President |
Name | Role |
---|---|
REBECCA L. GRANT | Treasurer |
Name | Role |
---|---|
REBECCA L. GRANT | Secretary |
Name | Role |
---|---|
Thomas N Byrd | Director |
RALPH R. BYRD | Director |
UNA A. BYRD | Director |
THOMAS N. BYRD | Director |
Name | Role |
---|---|
THOMAS N. BYRD | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-05-01 |
Annual Report | 2022-08-23 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Sources: Kentucky Secretary of State