Search icon

THE YORK COMPANIES, INC.

Company Details

Name: THE YORK COMPANIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1979 (46 years ago)
Organization Date: 24 Apr 1979 (46 years ago)
Last Annual Report: 18 Apr 2019 (6 years ago)
Organization Number: 0117389
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2501 SOUTH POPE LICK ROAD, LOUISVILLE,, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

CEO

Name Role
Tim Hester CEO

Secretary

Name Role
Marjorie Hester Secretary

Director

Name Role
C. DANT KEARNS Director
Timothy D. Hester Director

Treasurer

Name Role
Marjorie Hester Treasurer

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Incorporator

Name Role
C. DANT KEARNS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610954746
Plan Year:
2015
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
80
Sponsors Telephone Number:

Former Company Names

Name Action
PAULA YORK, INC. Old Name
PAULA YORK PERSONNEL, INC. Old Name

Assumed Names

Name Status Expiration Date
YORK EXECUTIVE SEARCH Inactive 2018-01-10
YORK EMPLOYMENT SERVICES Inactive 2018-01-10
PAULA YORK PERSONNEL Inactive 2003-07-15

Filings

Name File Date
Dissolution 2019-09-13
Annual Report 2019-04-18
Annual Report 2018-04-13
Renewal of Assumed Name Return 2017-07-14
Renewal of Assumed Name Return 2017-07-14

Trademarks

Serial Number:
75013647
Mark:
STAFFSOURCE
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1995-11-01
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
STAFFSOURCE

Goods And Services

For:
employment and personnel agency services, namely personnel recruitment, screening and testing, temporary and permanent personnel placement, on-site personnel management, and payroll preparation
International Classes:
035 - Primary Class
Class Status:
ABANDONED

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-02-20
Type:
Unprog Rel
Address:
4701 ALLMOND AVE., LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-02-20
Type:
Complaint
Address:
4701 ALLMOND AVE., LOUISVILLE, KY, 40209
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State