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 |
Name | Role |
---|---|
Tim Hester | CEO |
Name | Role |
---|---|
Marjorie Hester | Secretary |
Name | Role |
---|---|
C. DANT KEARNS | Director |
Timothy D. Hester | Director |
Name | Role |
---|---|
Marjorie Hester | Treasurer |
Name | Role |
---|---|
S & H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
C. DANT KEARNS | Incorporator |
Name | Action |
---|---|
PAULA YORK, INC. | Old Name |
PAULA YORK PERSONNEL, INC. | Old Name |
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 |
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 |
Sources: Kentucky Secretary of State