Search icon

PYRAMID, INC.

Company Details

Name: PYRAMID, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 May 1994 (31 years ago)
Organization Date: 26 May 1994 (31 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0331104
Industry: Mining and Quarrying of Nonmetallic Minerals, except Fuels
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P.O. BOX 2977, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HENRY CHANEY, JR. Registered Agent

Officer

Name Role
Henry Chaney, JR Officer
Greg Damron Officer

Incorporator

Name Role
JACK ESTEP Incorporator
HENRY CHANEY, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Principal Office Address Change 2023-03-22
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-07-07
Annual Report 2019-06-14
Annual Report Return 2018-07-31
Annual Report 2018-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600109 Other Statutory Actions 1986-07-09 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1986-07-09
Termination Date 1987-11-05

Parties

Name PYRAMID, INC.
Role Plaintiff
Name TAMPA ELEC CO
Role Defendant

Sources: Kentucky Secretary of State