Search icon

YELLOW ENTERPRISE SYSTEMS, LLC

Company Details

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

President

Name Role
Jeffrey L Mackin President

Vice President

Name Role
P Paul Powell jr Vice President

Secretary

Name Role
Jeffrey L Mackin Secretary

Treasurer

Name Role
Charles Turner Treasurer

Director

Name Role
GEORGE M. CATLETT Director
WILLIAM P. WHITNEY, JR. Director
MAUREEN G. FRAZIER Director

Incorporator

Name Role
GEORGE M. CATLETT Incorporator

Registered Agent

Name Role
JEFFREY L. MACKIN Registered Agent

Former Company Names

Name Action
YELLOW ENTERPRISE SYSTEMS II, LLC Old Name
YELLOW ENTERPRISE SYSTEMS, INC. Merger
ARROW CONVALESCENT ESCORT SERVICE, INC. Merger

Assumed Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754246 0452110 2001-03-22 1101 ALSOP LANE, OWENSBORO, KY, 42303
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-03-26
Case Closed 2001-08-16

Related Activity

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