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 |
Name | Role |
---|---|
MATTHEW YORK | Director |
Name | Role |
---|---|
MATTHEW YORK | Registered Agent |
Name | Role |
---|---|
MATTHEW YORK | President |
Name | Role |
---|---|
MATTHEW YORK | Incorporator |
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 | |||||||||
|
||||||||||||||
167421 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2021-01-05 | 2021-01-05 | |||||||||
|
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 |
Sources: Kentucky Secretary of State