Search icon

SPLASH, INC.

Company Details

Name: SPLASH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1994 (31 years ago)
Organization Date: 25 Aug 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0334972
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 2911 HIGHWAY 55 SOUTH RD, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Craig Pyles Secretary

Director

Name Role
R. Douglas Pyles Director
Jacob Pyles Director
Lucas Pyles Director
Zachary Pyles Director

Incorporator

Name Role
DOUGLAS PYLES Incorporator

Registered Agent

Name Role
R. DOUGLAS PYLES Registered Agent

President

Name Role
R Douglas Pyles President

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-08-02
Annual Report 2022-04-13
Annual Report 2021-02-26
Annual Report 2020-05-29
Annual Report 2019-04-15
Annual Report 2018-04-02
Annual Report 2017-03-07
Annual Report 2016-03-10
Annual Report 2015-02-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 20
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 22

Sources: Kentucky Secretary of State