Name: | YOUNG'S AUTO RECYCLERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 1979 (46 years ago) |
Organization Date: | 03 Aug 1979 (46 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Organization Number: | 0119865 |
Industry: | Automotive Repair, Services and Parking |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 709 WEST WHITE OAK STREET, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KENNETH RAY YOUNG | Director |
KENT A YOUNG | Director |
JESSE E. YOUNG | Director |
Name | Role |
---|---|
JESSE C. YOUNG | Incorporator |
KENNETH RAY YOUNG | Incorporator |
Name | Role |
---|---|
KENTON A YOUNG | Registered Agent |
Name | Role |
---|---|
KENTON A YOUNG | President |
Name | Status | Expiration Date |
---|---|---|
YOUNG'S AUTO | Active | 2027-10-04 |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Annual Report | 2023-06-26 |
Registered Agent name/address change | 2022-10-18 |
Registered Agent name/address change | 2022-10-18 |
Registered Agent name/address change | 2022-10-18 |
Annual Report Amendment | 2022-10-18 |
Registered Agent name/address change | 2022-10-18 |
Annual Report Amendment | 2022-10-05 |
Certificate of Assumed Name | 2022-10-04 |
Principal Office Address Change | 2022-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9821757103 | 2020-04-15 | 0457 | PPP | 702 WEST WHITE OAK ST, LEITCHFIELD, KY, 42754-1077 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State