Name: | YAGER MATERIALS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1914 (111 years ago) |
Organization Date: | 22 Jun 1914 (111 years ago) |
Last Annual Report: | 23 May 2003 (22 years ago) |
Organization Number: | 0039617 |
ZIP code: | 42302 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 5001 U. S. 60 EAST, P. O. BOX 2000, OWENSBORO, KY 42302 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 9000 |
Name | Role |
---|---|
PAT A. YAGER | Registered Agent |
Name | Role |
---|---|
John A Yager Jr | Secretary |
Name | Role |
---|---|
James B Yager | Treasurer |
Name | Role |
---|---|
P. A. YAGER | Incorporator |
W. L. DELKER | Incorporator |
MARGARET BLAIR YAGER | Incorporator |
J. ED. DELKER | Incorporator |
P. A. YATER | Incorporator |
J. ED DELKER | Incorporator |
Name | Role |
---|---|
Pat A Yager | President |
Name | Role |
---|---|
John A Yager Jr | Vice President |
Name | Action |
---|---|
OHIO RIVER STONE, LLC | Merger |
YAGER LEASING, INCORPORATED | Merger |
YAGER NEWCO, INC | Old Name |
YAGER HOLDINGS, LLC | Old Name |
YAGER MATERIALS, INC. | Merger |
OWENSBORO RIVER SAND AND GRAVEL COMPANY | Old Name |
RIVER SAND AND GRAVEL COMPANY | Old Name |
YAGER MATERIALS CORP. | Old Name |
YAGER FAMILY, LLC | Merger |
YAGER MATERIALS, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
OWENSBORO RIVER RAIL TERMINAL | Inactive | 2008-07-15 |
OWENSBORO SAND AND GRAVEL COMPANY | Inactive | 2008-07-15 |
HANCOCK COUNTY READY MIX | Inactive | 2008-07-15 |
OWENSBORO CONCRETE COMPANY | Inactive | 2008-07-15 |
OWENSBORO RIVER SAND AND GRAVEL COMPANY | Inactive | 2008-07-15 |
RIVERSIDE STONE COMPANY | Inactive | 2008-07-15 |
YAGER MARINE INDUSTRIES | Inactive | 2008-07-15 |
YAGER COAL DOCK | Inactive | 2008-07-15 |
OWENSBORO PAVING COMPANY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-08-19 |
Name Renewal | 2003-02-20 |
Name Renewal | 2003-02-20 |
Name Renewal | 2003-02-20 |
Name Renewal | 2003-02-20 |
Name Renewal | 2003-02-20 |
Name Renewal | 2003-02-20 |
Name Renewal | 2003-02-20 |
Name Renewal | 2003-02-20 |
Name Renewal | 2003-02-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9000033 | Marine Personal Injury | 1990-02-20 | lack of jurisdiction | |||||||||||||||||||||||||||||||||||||||||||
|
Name | IN THE MATTER OF |
Role | Plaintiff |
Name | YAGER MATERIALS, INC. |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 45 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 4 |
Filing Date | 1998-09-28 |
Termination Date | 2000-09-18 |
Date Issue Joined | 1998-10-21 |
Section | 0688 |
Parties
Name | MCLEVAINE |
Role | Plaintiff |
Name | YAGER MATERIALS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State