Name: | YCC, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 20 Jan 1975 (50 years ago) |
Authority Date: | 20 Jan 1975 (50 years ago) |
Last Annual Report: | 28 Feb 2003 (22 years ago) |
Organization Number: | 0068778 |
Principal Office: | 2015 E 7TH ST, PO BOX 8800, SIOUX CITY, IA 51102 |
Place of Formation: | IOWA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael D Rueckert | President |
Name | Role |
---|---|
Michael A Gunsch | Vice President |
Name | Role |
---|---|
Robert J DeSmidt | Secretary |
Name | Role |
---|---|
Robert J DeSmidt | Treasurer |
Name | Role |
---|---|
W. A. KLINGER | Director |
C. C. YOUNGLOVE | Director |
R. F. YOUNGLOVE | Director |
WALLACE R. JONES | Director |
R. E. GLEESON | Director |
John W Gleeson | Director |
Name | Role |
---|---|
W. A. KLINGER | Incorporator |
C. C. YOUNGLOVE | Incorporator |
WALLACE R. JONES | Incorporator |
HELEN K. GLEESON | Incorporator |
HERBERT A. WELTON | Incorporator |
Name | Action |
---|---|
YOUNGLOVE CONSTRUCTION COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
YOUNGLOVE CONSTRUCTION COMPANY | Inactive | 2008-05-23 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2003-10-13 |
Annual Report | 2003-05-29 |
Certificate of Assumed Name | 2003-05-23 |
Amendment | 2003-05-23 |
Annual Report | 2002-05-23 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-10 |
Annual Report | 1999-05-20 |
Annual Report | 1998-04-30 |
Annual Report | 1997-07-01 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State