Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TRAYLOR BROS., INC.

Filing Information
817139 35-0799154 05/09/1962 IN ACTIVE
Principal Address
835 N. CONGRESS AVE.
EVANSVILLE, IN 47715

Changed: 04/01/2009
Mailing Address
835 N. CONGRESS AVE.
EVANSVILLE, IN 47715

Changed: 04/01/2014
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 08/30/2004

Address Changed: 03/19/2013
Officer/Director Detail Name & Address

Title Co-PRESIDENT, Co-Chairman

TRAYLOR, CHRISTOPHER S
835 N CONGRESS AVENUE
EVANSVILLE, IN 47715

Title Secretary

OWEN, STEVEN S
835 N. CONGRESS AVE.
EVANSVILLE, IN 47715

Title VP, Director

WILLIAMSON, GEORGE E
20470 MOCKINGBIRD ROAD
BODEGA BAY, CA 94923

Title Co-President, Co-Chairman

Traylor, Michael Thomas
835 Congress Ave.
Evansville, IN 47715

Title Director

BARTOW, DONALD C.
835 N. CONGRESS AVE.
EVANSVILLE, IN 47715

Title VP, Director

Traylor, Thomas W, Jr.
4847 W. Amherst Ave.
Dallas, TX 75209

Title VP, Director

Traylor, Daniel Allen.
4215 W LOVERS LN
SUITE 150
DALLAS, TX 75209

Title VP

Meagher, Cornelius J.
3050 E. Airport Way
Long Beach, CA 90806

Title Director

Harris, Hank M.
835 N. CONGRESS AVE.
EVANSVILLE, IN 47715

Title Treasurer

MILES, MICHAEL J.
835 N. CONGRESS AVE.
EVANSVILLE, IN 47715

Title VP

HEBERT, CHRISTOPHER D.
3050 E. AIRPORT WAY
LONG BEACH, CA 90806

Title CFO

FRYBACK, JOSHUA J
835 N. CONGRESS AVE.
EVANSVILLE, IN 47715

Title DIRECTOR

Christman, Peter C.
835 N. CONGRESS AVE.
EVANSVILLE, IN 47715

Title Director

MACDONALD, RICK D
835 N. CONGRESS AVE.
EVANSVILLE, IN 47715

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 05/01/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- Reg. Agent Change View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/01/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format