Name: | THE YORK GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 1996 (29 years ago) |
Authority Date: | 10 Oct 1996 (29 years ago) |
Last Annual Report: | 25 Jun 2004 (21 years ago) |
Organization Number: | 0422604 |
Principal Office: | TWO NORTHSHORE CENTER, PITTSBURGH, PA 15212 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID KELLY | Vice President |
Name | Role |
---|---|
JOESPH BARTOLACY | President |
Name | Role |
---|---|
DAVID KELLY | Director |
STEVEN NICOLA | Director |
DAVID BECK | Director |
Name | Role |
---|---|
STEVEN NICOLA | Secretary |
Name | Role |
---|---|
DAVID BECK | Treasurer |
Name | Status | Expiration Date |
---|---|---|
DIXIE VAULT | Inactive | 2003-07-15 |
YORK VAULTS | Inactive | 2003-07-15 |
HAMILTON DISTRIBUTING COMPANY | Inactive | 2003-07-15 |
UNITED CASKET COMPANY | Inactive | 2003-07-15 |
YORK CASKET COMPANY | Inactive | 2003-07-15 |
YORK-UNITED CASKET COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Statement of Change | 2003-07-02 |
Annual Report | 2002-06-17 |
Annual Report | 2001-05-16 |
Annual Report | 2000-05-10 |
Annual Report | 1999-06-23 |
Annual Report | 1998-06-05 |
Certificate of Assumed Name | 1998-02-09 |
Certificate of Assumed Name | 1998-02-09 |
Sources: Kentucky Secretary of State