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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE YORK COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2015 610954746 2016-03-21 THE YORK COMPANIES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561110
Sponsor’s telephone number 5028931944
Plan sponsor’s address 300 HIGH RISE DR STE 290, LOUISVILLE, KY, 402133267

Signature of

Role Plan administrator
Date 2016-03-21
Name of individual signing TIM HESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-21
Name of individual signing TIM HESTER
Valid signature Filed with authorized/valid electronic signature
THE YORK COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2014 610954746 2015-07-27 THE YORK COMPANIES, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561110
Sponsor’s telephone number 5028931944
Plan sponsor’s address 300 HIGH RISE DR. STE 290, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing TIM HESTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-27
Name of individual signing TIM HESTER
Valid signature Filed with authorized/valid electronic signature
THE YORK COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2013 610954746 2014-08-11 THE YORK COMPANIES, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561110
Sponsor’s telephone number 5028931944
Plan sponsor’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 610954746
Plan administrator’s name THE YORK COMPANIES, INC.
Plan administrator’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213
Administrator’s telephone number 5028931944

Signature of

Role Plan administrator
Date 2014-08-11
Name of individual signing TIM HESTER
Valid signature Filed with authorized/valid electronic signature
THE YORK COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2012 610954746 2013-10-15 THE YORK COMPANIES, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561110
Sponsor’s telephone number 5028931944
Plan sponsor’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 610954746
Plan administrator’s name THE YORK COMPANIES, INC.
Plan administrator’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213
Administrator’s telephone number 5028931944

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing TIM HESTER
Valid signature Filed with authorized/valid electronic signature
THE YORK COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2011 610954746 2012-10-15 THE YORK COMPANIES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561110
Sponsor’s telephone number 5028931944
Plan sponsor’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 610954746
Plan administrator’s name THE YORK COMPANIES, INC.
Plan administrator’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213
Administrator’s telephone number 5028931944

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing TIM HESTER
Valid signature Filed with authorized/valid electronic signature
THE YORK COMPANIES 401(K) RETIREMENT SAVINGS PLAN 2010 610954746 2011-10-12 THE YORK COMPANIES, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561110
Sponsor’s telephone number 5028931944
Plan sponsor’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 610954746
Plan administrator’s name THE YORK COMPANIES, INC.
Plan administrator’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213
Administrator’s telephone number 5028931944

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing TIM HESTER
Valid signature Filed with authorized/valid electronic signature
THE YORK COMPANIES , INC. 401(K) RETIREMENT SAVINGS PLAN 2009 610954746 2010-10-11 THE YORK COMPANIES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 561110
Sponsor’s telephone number 5028931944
Plan sponsor’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 610954746
Plan administrator’s name THE YORK COMPANIES, INC.
Plan administrator’s address 300 HIGH RISE DRIVE, SUITE 290, LOUISVILLE, KY, 40213
Administrator’s telephone number 5028931944

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing LESLIE O'BRYAN
Valid signature Filed with authorized/valid electronic signature

Director

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

CEO

Name Role
Tim Hester CEO

Secretary

Name Role
Marjorie Hester Secretary

Incorporator

Name Role
C. DANT KEARNS Incorporator

Treasurer

Name Role
Marjorie Hester Treasurer

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

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
Annual Report 2017-04-19
Principal Office Address Change 2016-06-27
Annual Report 2016-06-27
Principal Office Address Change 2016-06-27
Annual Report 2015-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913550 0452110 2003-02-20 4701 ALLMOND AVE., LOUISVILLE, KY, 40209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-02-20
Case Closed 2003-02-20

Related Activity

Type Complaint
Activity Nr 204236921
Safety Yes
305913576 0452110 2003-02-20 4701 ALLMOND AVE., LOUISVILLE, KY, 40209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-02-20
Case Closed 2003-02-20

Related Activity

Type Inspection
Activity Nr 305913550

Sources: Kentucky Secretary of State