Search icon

YEARY'S ENTERPRISES, INC.

Company Details

Name: YEARY'S ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1966 (59 years ago)
Organization Date: 01 Jul 1966 (59 years ago)
Last Annual Report: 18 Sep 2007 (18 years ago)
Organization Number: 0078444
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 836 SOUTH SIXTH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Jean C Yeary Secretary

Treasurer

Name Role
Sara Yeary Treasurer

Incorporator

Name Role
MAIDA GABBERT Incorporator
T. R. GABBERT Incorporator
MARJORIE B. GABBERT Incorporator

Vice President

Name Role
Paul B Yeary Vice President

President

Name Role
David L Yeary President

Signature

Name Role
DAVID L YEARY Signature

Registered Agent

Name Role
DAVID L. YEARY Registered Agent

Former Company Names

Name Action
KENTUCKIANA MATERIAL HANDLING, INC. Old Name
GABBERT EQUIPMENT CO. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-09-18
Amendment 2007-02-06
Annual Report 2006-04-14
Annual Report 2005-03-29
Annual Report 2004-03-20
Annual Report 2003-05-05
Annual Report 2002-07-02
Annual Report 2001-04-19
Annual Report 2000-04-17

Sources: Kentucky Secretary of State