Name: | YANK, PULL & PAY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 2009 (16 years ago) |
Organization Date: | 02 Jun 2009 (16 years ago) |
Last Annual Report: | 26 Jun 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0730992 |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 1120 CRABTREE AVE., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NICK T. NICELY | Manager |
LESLIE W. RILEY | Manager |
Name | Role |
---|---|
NICKI T. NICELY | Registered Agent |
Name | Role |
---|---|
NICKI T. NICELY | Organizer |
Name | Status | Expiration Date |
---|---|---|
YANK, PULL, & PAY USED AUTO PARTS & SALES | Inactive | 2015-11-22 |
Name | File Date |
---|---|
Dissolution | 2017-07-03 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-10 |
Principal Office Address Change | 2014-04-07 |
Annual Report | 2014-04-07 |
Annual Report | 2013-02-25 |
Annual Report | 2012-02-13 |
Annual Report | 2011-02-23 |
Certificate of Assumed Name | 2010-11-22 |
Sources: Kentucky Secretary of State