Search icon

YANCEY L. CLARK, ET AL, LLC

Company Details

Name: YANCEY L. CLARK, ET AL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 May 1999 (26 years ago)
Organization Date: 28 May 1999 (26 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0474936
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 218 WEST MAIN STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENTUCKY TRUST COMPANY BY ALAN TURBYFILL, PRESIDEN Registered Agent

Manager

Name Role
Kentucky Trust Company Manager

Organizer

Name Role
BROOKS ALEXANDER Organizer

Filings

Name File Date
Annual Report 2025-03-13
Registered Agent name/address change 2024-05-31
Principal Office Address Change 2024-05-31
Annual Report Amendment 2024-05-31
Annual Report 2024-03-06
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-04-14
Registered Agent name/address change 2021-04-14
Principal Office Address Change 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-06 2025 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 10826.87
Executive 2024-10-08 2025 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 10826.87
Executive 2024-07-03 2025 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 10826.87
Executive 2023-09-27 2024 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 10826.87
Executive 2023-07-05 2024 Justice & Public Safety Cabinet Department For Public Advocacy Rentals Rental-Non-St Own Bld&Lnd-1099 10826.87

Sources: Kentucky Secretary of State