Search icon

York Legacy Mill Inc.

Company Details

Name: York Legacy Mill Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 May 2020 (5 years ago)
Organization Date: 07 May 2020 (5 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 1096002
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42759
City: Marrowbone
Primary County: Cumberland County
Principal Office: PO BOX 117, MARROWBONE, KY 42759
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
MATTHEW YORK Director

Registered Agent

Name Role
MATTHEW YORK Registered Agent

President

Name Role
MATTHEW YORK President

Incorporator

Name Role
MATTHEW YORK Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
167421 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-11-01 2023-11-01
Document Name Coverage Letter KYR004455.pdf
Date 2023-11-02
Document Download
167421 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2021-01-05 2021-01-05
Document Name Coverage Letter KYR004455.pdf
Date 2021-01-06
Document Download

Filings

Name File Date
Registered Agent name/address change 2024-06-25
Annual Report 2024-06-25
Annual Report 2023-03-21
Principal Office Address Change 2022-05-10
Registered Agent name/address change 2022-05-10

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 864-8056
Add Date:
2023-02-07
Operation Classification:
Exempt For Hire
power Units:
5
Drivers:
5
Inspections:
10
FMCSA Link:

Sources: Kentucky Secretary of State