Search icon

YAGER MATERIALS, INC.

Company Details

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

Registered Agent

Name Role
PAT A. YAGER Registered Agent

Secretary

Name Role
John A Yager Jr Secretary

Treasurer

Name Role
James B Yager Treasurer

Incorporator

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

President

Name Role
Pat A Yager President

Vice President

Name Role
John A Yager Jr Vice President

Former Company Names

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

Assumed Names

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000033 Marine Personal Injury 1990-02-20 lack of jurisdiction
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1990-02-20
Termination Date 1991-06-11
Date Issue Joined 1990-03-19

Parties

Name IN THE MATTER OF
Role Plaintiff
Name YAGER MATERIALS, INC.
Role Defendant
9800180 Marine Personal Injury 1998-09-28 settled
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