Name: | GO YARD, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Nov 2001 (23 years ago) |
Organization Date: | 30 Nov 2001 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (12 days ago) |
Organization Number: | 0526269 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1902 Campus Place, Ste 8, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert E. Schubert, III | President |
Name | Role |
---|---|
Carol M. Whetzel | Secretary |
Name | Role |
---|---|
Carol M. Whetzel | Vice President |
Name | Role |
---|---|
Carol M. Whetzel | Director |
Robert E. Schubert, III | Director |
Name | Role |
---|---|
ROBERT E. SCHUBERT III | Incorporator |
CAROL M. WHETZEL | Incorporator |
Name | Role |
---|---|
ROBERT E. SCHUBERT III | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
Generator Supercenter of Louisville | Active | 2027-01-07 |
INVISIBLE FENCE OF GREATER LOUISVILLE | Inactive | 2012-02-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Certificate of Assumed Name | 2022-01-07 |
Certificate of Withdrawal of Assumed Name | 2022-01-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State