Search icon

PYLES EXCAVATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PYLES EXCAVATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1991 (34 years ago)
Organization Date: 01 Nov 1991 (34 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0292581
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 221 CORPORATE DRIVE, PO BOX 189, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
SANDY PYLES Secretary

Director

Name Role
DANNY LOUIS PYLES Director
JOSEPH LEE PYLES Director
ANNA BELLE PYLES Director

President

Name Role
DANNY L PYLES President

Incorporator

Name Role
DANNY LOUIS PYLES Incorporator
JOSEPH LEE PYLES Incorporator

Registered Agent

Name Role
DANNY L PYLES Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611207793
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Former Company Names

Name Action
PYLES CONTRACTING, INC. Merger
PYLES DRILLING COMPANY, INC. Merger
IRVINE AND PYLES DRILLING COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
PYLES CONTRACTING Inactive 2017-01-23
PYLES DRILLING COMPANY Inactive 2017-01-23

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-07-11
Annual Report 2023-05-04
Annual Report 2022-04-13
Annual Report 2021-05-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
153670.00
Total Face Value Of Loan:
153670.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-63400.00
Total Face Value Of Loan:
153600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-12
Type:
Prog Related
Address:
301 SPIKARD AVE, COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-22
Type:
Prog Related
Address:
2988 BURKESVILLE RD, COLUMBIA, KY, 42728
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-21
Type:
Prog Related
Address:
208 ROBERS WELLS BLVD, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-11
Type:
Prog Related
Address:
205 JEFRA AVE, CAMPBELLSVILLE, KY, 42718
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-06
Type:
Prog Related
Address:
750 N BLACKBRANCH ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153670
Current Approval Amount:
153670
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154259.42
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217000
Current Approval Amount:
153600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154614.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 384-0863
Add Date:
1996-12-18
Operation Classification:
Private(Property)
power Units:
19
Drivers:
10
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State