Search icon

YOUNG'S AUTO RECYCLERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Director

Name Role
KENT A YOUNG Director
JESSE E. YOUNG Director
KENNETH RAY YOUNG Director

Incorporator

Name Role
JESSE C. YOUNG Incorporator
KENNETH RAY YOUNG Incorporator

Registered Agent

Name Role
KENTON A YOUNG Registered Agent

President

Name Role
KENTON A YOUNG President

Assumed Names

Name Status Expiration Date
YOUNG'S AUTO Active 2027-10-04

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43800.00
Total Face Value Of Loan:
43800.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$43,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,032.38
Servicing Lender:
The Cecilian Bank
Use of Proceeds:
Payroll: $43,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State