Search icon

YANCEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YANCEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 2002 (23 years ago)
Organization Date: 05 Mar 2002 (23 years ago)
Last Annual Report: 15 Sep 2010 (15 years ago)
Organization Number: 0532310
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 2702 ALLSTON AVENUE, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONALD YANCEY Registered Agent

President

Name Role
RONALD YANCEY President

Vice President

Name Role
SHIRLEY YANCEY Vice President

Signature

Name Role
RONALD YANCY Signature

Director

Name Role
RONALD YANCEY Director
SHIRLEY YANCEY Director

Incorporator

Name Role
RONALD YANCEY Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-15
Annual Report 2009-09-11
Annual Report 2008-03-25
Annual Report 2007-03-21

Court Cases

Court Case Summary

Filing Date:
2019-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
WILLIS
Party Role:
Plaintiff
Party Name:
YANCEY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
YANCEY
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
YANCEY, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2001-01-10
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
AGRI
Party Role:
Plaintiff
Party Name:
YANCEY, INC.
Party Role:
Defendant
Party Name:
USA
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State