Name: | THE YEARY CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Apr 1933 (92 years ago) |
Organization Date: | 28 Apr 1933 (92 years ago) |
Last Annual Report: | 14 Aug 2019 (6 years ago) |
Organization Number: | 0175678 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | C/O ORWIN, P.O. BOX 716, 116 NORTH MAIN STREET, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
D. Bruce Orwin | President |
Name | Role |
---|---|
D. BRUCE ORWIN | Director |
Name | Role |
---|---|
IRA T. MCLANEY | Incorporator |
IRA W. YEARY | Incorporator |
PAUL FISH | Incorporator |
Name | Role |
---|---|
ORWIN LAW OFFICE | Registered Agent |
Name | Action |
---|---|
CITY LUMBER COMPANY, INCORPORATED | Old Name |
YEARY'S CITY LUMBER COMPANY, INC. | Old Name |
CITY LUMBER COMPANY, INC. | Old Name |
CITY LUMBER AND CONCRETE BLOCK COMPANY, INC. | Old Name |
CITY LUMBER COMPANY | Old Name |
THE FISH LUMBER COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
CITY LUMBER COMPANY, INC. | Inactive | 2017-11-27 |
Name | File Date |
---|---|
Dissolution | 2020-02-06 |
Annual Report | 2019-08-14 |
Annual Report | 2018-08-15 |
Registered Agent name/address change | 2017-08-03 |
Annual Report | 2017-08-03 |
Renewal of Assumed Name Return | 2017-06-02 |
Principal Office Address Change | 2016-12-02 |
Annual Report | 2016-03-08 |
Annual Report | 2015-04-15 |
Annual Report | 2014-03-05 |
Sources: Kentucky Secretary of State