Name: | YORK LIQUIDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1987 (38 years ago) |
Last Annual Report: | 29 Aug 2014 (10 years ago) |
Organization Number: | 0224529 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | SUITE 104, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Sherman York | Director |
Betty D. York | Director |
SHERMAN YORK | Director |
Name | Role |
---|---|
SHERMAN YORK | Incorporator |
Name | Role |
---|---|
% H &W SPORT SHOP OF MONTICELLO, INC. | Registered Agent |
Name | Role |
---|---|
SHERMAN YORK | President |
Name | Role |
---|---|
BETTY D YORK | Secretary |
Name | Action |
---|---|
H & W SPORT SHOP OF MONTICELLO, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2015-10-12 |
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-07-28 |
Annual Report Return | 2015-04-28 |
Annual Report | 2014-08-29 |
Amendment | 2013-09-19 |
Annual Report | 2013-08-30 |
Annual Report | 2012-07-13 |
Annual Report | 2011-06-10 |
Annual Report | 2010-04-06 |
Sources: Kentucky Secretary of State