Search icon

YCC, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael D Rueckert President

Vice President

Name Role
Michael A Gunsch Vice President

Secretary

Name Role
Robert J DeSmidt Secretary

Treasurer

Name Role
Robert J DeSmidt Treasurer

Director

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

Incorporator

Name Role
W. A. KLINGER Incorporator
C. C. YOUNGLOVE Incorporator
WALLACE R. JONES Incorporator
HELEN K. GLEESON Incorporator
HERBERT A. WELTON Incorporator

Former Company Names

Name Action
YOUNGLOVE CONSTRUCTION COMPANY Old Name

Assumed Names

Name Status Expiration Date
YOUNGLOVE CONSTRUCTION COMPANY Inactive 2008-05-23

Filings

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