Search icon

YORK MANAGEMENT, INC.

Company Details

Name: YORK MANAGEMENT, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 17 Jan 2002 (23 years ago)
Organization Date: 17 Jan 2002 (23 years ago)
Last Annual Report: 30 Jan 2024 (a year ago)
Organization Number: 0529178
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
Primary County: Jefferson
Principal Office: 310 BLANKENBAKER LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Tonya L York President

Incorporator

Name Role
TONYA DEES Incorporator

Registered Agent

Name Role
TONYA YORK Registered Agent

Director

Name Role
Tonya L York Director

Assumed Names

Name Status Expiration Date
TNT EVENTS Inactive 2024-12-17

Filings

Name File Date
Annual Report 2024-01-30
Annual Report 2023-03-15
Registered Agent name/address change 2022-03-08
Annual Report 2022-03-08
Annual Report 2021-02-26
Annual Report 2020-02-14
Name Renewal 2019-07-05
Annual Report 2019-01-07
Annual Report Amendment 2018-10-03
Annual Report 2018-03-28

Date of last update: 30 Jan 2025

Sources: Kentucky Secretary of State