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 |
Name | Role |
---|---|
TAMARA JOHNSON | Registered Agent |
Name | Role |
---|---|
JUDY GIBBONS | Incorporator |
HARRIET BURNS | Incorporator |
CAROL KESSLING | Incorporator |
MARY LOUISE KERN | Incorporator |
JUDY BIEDENHARN | Incorporator |
Name | Role |
---|---|
TAMARA Johnson Avery | Treasurer |
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 |
Name | Role |
---|---|
TRACY KIRADJIEFF | President |
Name | Role |
---|---|
JULIE KING | Secretary |
Name | Role |
---|---|
BRENDA SPARKS | Vice President |
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 |
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