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 (10 months 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 |
---|---|
Jeffrey L Mackin | President |
Name | Role |
---|---|
P Paul Powell jr | Vice President |
Name | Role |
---|---|
Jeffrey L Mackin | Secretary |
Name | Role |
---|---|
Charles Turner | Treasurer |
Name | Role |
---|---|
GEORGE M. CATLETT | Director |
WILLIAM P. WHITNEY, JR. | Director |
MAUREEN G. FRAZIER | Director |
Name | Role |
---|---|
GEORGE M. CATLETT | Incorporator |
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 |
---|---|---|
ARROW AMBULANCE & WHEELCHAIR SERVICE | Inactive | - |
CARE A VAN PTS | Inactive | - |
PATIENT TRANSPORTATION SERVICES | Inactive | - |
ARROW AMBULANCE SERVICE | Inactive | - |
ARROW AMBULANCE ESCORT SERVICE, INC. | Inactive | - |
GRAY LINE OF LOUISVILLE | Inactive | - |
AIRPORT LIMOUSINE SERVICE | Inactive | - |
RAPID LUBE | Inactive | - |
CARE VAN | Inactive | - |
YELLOW CAB OF LOUISVILLE EXECUTIVE AIRPORT SHUTTLE | Inactive | 2021-10-04 |
Name | File Date |
---|---|
Dissolution | 2024-12-04 |
Annual Report | 2024-06-12 |
Annual Report | 2023-05-10 |
Registered Agent name/address change | 2022-05-26 |
Annual Report | 2022-05-26 |
Principal Office Address Change | 2022-05-26 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-25 |
Certificate of Assumed Name | 2018-08-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303754246 | 0452110 | 2001-03-22 | 1101 ALSOP LANE, OWENSBORO, KY, 42303 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203127352 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101030 F01 I |
Issuance Date | 2001-04-05 |
Abatement Due Date | 2001-05-01 |
Current Penalty | 1500.0 |
Initial Penalty | 2125.0 |
Contest Date | 2001-05-02 |
Final Order | 2001-07-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State