Search icon

THE YEARLINGS, INC.

Company Details

Name: THE YEARLINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Mar 1991 (34 years ago)
Organization Date: 01 Mar 1991 (34 years ago)
Last Annual Report: 01 Aug 2018 (7 years ago)
Organization Number: 0283463
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: P. O. BOX 17903, LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMARA JOHNSON Registered Agent

Incorporator

Name Role
JUDY GIBBONS Incorporator
HARRIET BURNS Incorporator
CAROL KESSLING Incorporator
MARY LOUISE KERN Incorporator
JUDY BIEDENHARN Incorporator

Treasurer

Name Role
TAMARA Johnson Avery Treasurer

Director

Name Role
CAROL KESSLING Director
MARY LOUISE KERN Director
JUDY GIBBONS Director
JUDY BIEDENHARN Director
HARRIET BURNS Director
BRENDA SPARKS Director
BARBARA JOHNSON Director
BETH ROSE Director

President

Name Role
TRACY KIRADJIEFF President

Secretary

Name Role
JULIE KING Secretary

Vice President

Name Role
BRENDA SPARKS Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000433 Exempt Organization Inactive - - - - Covington, KENTON, KY

Filings

Name File Date
Dissolution 2018-11-20
Annual Report 2018-08-01
Registered Agent name/address change 2017-05-30
Annual Report 2017-05-30
Annual Report 2016-01-29
Annual Report 2015-01-31
Registered Agent name/address change 2014-01-27
Annual Report 2014-01-27
Registered Agent name/address change 2013-03-09
Annual Report 2013-03-09

Sources: Kentucky Secretary of State