Search icon

LEXINGTON CARTAGE COMPANY

Headquarter

Company Details

Name: LEXINGTON CARTAGE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1955 (69 years ago)
Organization Date: 24 Oct 1955 (69 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

Links between entities

Type Company Name Company Number State
Headquarter of LEXINGTON CARTAGE COMPANY, FLORIDA F04000002570 FLORIDA

Incorporator

Name Role
WM. T. YOUNG Incorporator

President

Name Role
W T Young Jr President

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

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

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
Annual Report 2019-04-19
Annual Report 2018-04-10
Registered Agent name/address change 2017-02-27
Principal Office Address Change 2017-02-27
Annual Report 2017-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660915 0452110 2007-05-01 2180 YOUNG DR, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-05-03
Case Closed 2007-05-24

Related Activity

Type Complaint
Activity Nr 205284557
Safety Yes

Sources: Kentucky Secretary of State