Search icon

YEARLINGS CLUB, INC.

Company Details

Name: YEARLINGS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Dec 1986 (38 years ago)
Organization Date: 09 Dec 1986 (38 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0222791
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 4309 W. BROADWAY ST., LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Secretary

Name Role
Glenn A Miles Secretary

Treasurer

Name Role
Lawrence A Herring Treasurer

Vice President

Name Role
James H Newton Vice President

Director

Name Role
James H Newton Director
Glenn A Miles Director
Lawrence A Herring Director
Michael L Roberson Director
RAYMOND PARKS Director
JAMES B. SMITH Director
GEORGE H. LOGAN, SR. Director
ROGER ELLIOTT Director
EDWARD PARKS Director
Sedgewick Parker Director

Incorporator

Name Role
GEORGE H. LOGAN, SR. Incorporator

Registered Agent

Name Role
WALTER BEDFORD, JR. Registered Agent

President

Name Role
Sedgewick Parker President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-RS-187483 Special Sunday Retail Drink License Active 2024-10-07 2021-12-16 - 2025-10-31 4309 W Broadway, Louisville, Jefferson, KY 40211
Department of Alcoholic Beverage Control 056-NQ3-187482 NQ3 Retail Drink License Active 2024-10-07 2021-12-16 - 2025-10-31 4309 W Broadway, Louisville, Jefferson, KY 40211

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-09
Annual Report 2022-05-16
Annual Report 2021-05-21
Annual Report 2020-05-29
Annual Report 2019-05-29
Annual Report 2018-06-06
Annual Report Amendment 2017-06-06
Annual Report 2017-03-02
Registered Agent name/address change 2016-07-20

Sources: Kentucky Secretary of State