Search icon

YEAGER, LLC

Company Details

Name: YEAGER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Feb 2005 (20 years ago)
Organization Date: 21 Feb 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0606650
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3080 LYNDALE CT., EDGEWOOD, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN E LANGE, III Registered Agent

Member

Name Role
Bonnie A Yeager Member
Jason A Yeager Member
Alison T Yeager-Fichner Member

Organizer

Name Role
JOHN E LANGE, III Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-12
Annual Report 2019-05-29
Principal Office Address Change 2019-05-01
Annual Report 2018-04-12
Annual Report 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660063 0452110 2007-06-14 5311 FREDERICA ST, OWENSBORO, KY, 42361
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-07-16
Case Closed 2007-07-16

Related Activity

Type Inspection
Activity Nr 310661301

Sources: Kentucky Secretary of State