Search icon

YATES TRUCKING, INCORPORATED

Company Details

Name: YATES TRUCKING, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 1994 (31 years ago)
Organization Date: 01 Aug 1994 (31 years ago)
Last Annual Report: 31 Mar 2000 (25 years ago)
Organization Number: 0333915
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 93 YATES RD, STANFORD, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES LEE YATES Registered Agent

Secretary

Name Role
Shelia M Yates Secretary

President

Name Role
Charles Lee Yates President

Incorporator

Name Role
CHARLES LEE YATES Incorporator

Filings

Name File Date
Dissolution 2001-02-13
Annual Report 2000-04-17
Statement of Change 1999-08-24
Annual Report 1999-06-02
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400040 Negotiable Instruments 2004-01-30 stayed pending bankruptcy
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-01-30
Termination Date 2004-12-06
Date Issue Joined 2004-07-19
Section 1332
Sub Section NI
Status Terminated

Parties

Name THE CIT GROUP/EQUIPMENT FINANC
Role Plaintiff
Name YATES TRUCKING, INCORPORATED
Role Defendant

Sources: Kentucky Secretary of State