Name: | YELLOW ENTERPRISE SYSTEMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 30 Mar 1999 (26 years ago) |
Organization Date: | 30 Mar 1999 (26 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0471809 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 123 SOUTH 7TH STREET, LOUISVILLE, KY 40202 |
Principal Office: | 123 SOUTH 7TH STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Organizer |
Name | Role |
---|---|
Craig L Mackin | Manager |
Name | Role |
---|---|
JEFFREY L. MACKIN | Registered Agent |
Name | Action |
---|---|
YELLOW ENTERPRISE SYSTEMS II, LLC | Old Name |
YELLOW ENTERPRISE SYSTEMS, INC. | Merger |
ARROW CONVALESCENT ESCORT SERVICE, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
CARE VAN | Inactive | - |
AIRPORT LIMOUSINE SERVICE | Inactive | - |
RAPID LUBE | Inactive | - |
GRAY LINE OF LOUISVILLE | Inactive | - |
CARE A VAN PTS | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2024-12-04 |
Annual Report | 2024-06-12 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-26 |
Principal Office Address Change | 2022-05-26 |
Sources: Kentucky Secretary of State