Search icon

YELLOW ENTERPRISE SYSTEMS, INC.

Company Details

Name: YELLOW ENTERPRISE SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1976 (49 years ago)
Organization Date: 09 Feb 1976 (49 years ago)
Last Annual Report: 24 Apr 1998 (27 years ago)
Organization Number: 0062140
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 2107, 1601 S. PRESTON ST., LOUISVILLE, KY 40201
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JEFFREY L. MACKIN Registered Agent

President

Name Role
Jeffrey L Mackin President

Secretary

Name Role
Jeffrey L Mackin Secretary

Treasurer

Name Role
Charles Turner Treasurer

Director

Name Role
WILLIAM P. WHITNEY, JR. Director
MAUREEN G. FRAZIER Director
GEORGE M. CATLETT Director

Incorporator

Name Role
GEORGE M. CATLETT Incorporator

Vice President

Name Role
P Paul Powell jr Vice President

Former Company Names

Name Action
YELLOW ENTERPRISE SYSTEMS II, LLC Old Name
YELLOW ENTERPRISE SYSTEMS, INC. Merger
ARROW CONVALESCENT ESCORT SERVICE, INC. Merger

Assumed Names

Name Status Expiration Date
ARROW AMBULANCE ESCORT SERVICE, INC. Inactive -
ARROW AMBULANCE & WHEELCHAIR SERVICE Inactive -
GRAY LINE OF LOUISVILLE Inactive -
AIRPORT LIMOUSINE SERVICE Inactive -
RAPID LUBE Inactive -
ARROW AMBULANCE SERVICE Inactive -
CARE VAN Inactive -
CARE A VAN PTS Inactive -
PATIENT TRANSPORTATION SERVICES Inactive -
YELLOW AMBULANCE SERVICE Inactive 2003-08-18

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 1999-03-30
Certificate of Assumed Name 1998-08-18
Annual Report 1998-05-18
Certificate of Assumed Name 1997-10-01
Certificate of Withdrawal of Assumed Name 1997-10-01
Certificate of Assumed Name 1997-10-01
Certificate of Assumed Name 1997-10-01
Articles of Merger 1997-10-01
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State