Search icon

LEXINGTON CARTAGE COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEXINGTON CARTAGE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1955 (70 years ago)
Organization Date: 24 Oct 1955 (70 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0031015
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 2225 YOUNG DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 20000

Incorporator

Name Role
WM. T. YOUNG Incorporator

Treasurer

Name Role
JOHN H LOVERN Treasurer

Director

Name Role
Christopher H. Young Director
William T. Young, Jr. Director
Meade Y. Fogel Director
Robert L. Warren Director

President

Name Role
W T Young Jr President

Vice President

Name Role
CHRISTOPHER YOUNG Vice President

Registered Agent

Name Role
WILLIAM T. YOUNG, JR. Registered Agent

Secretary

Name Role
JOHN H LOVERN Secretary

Links between entities

Type:
Headquarter of
Company Number:
F04000002570
State:
FLORIDA

Former Company Names

Name Action
YOUNG CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-04-10
Annual Report 2022-05-17
Annual Report 2021-03-15
Annual Report 2020-03-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-01
Type:
Complaint
Address:
2180 YOUNG DR, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1997-07-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LEXINGTON CARTAGE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State