Search icon

J. R. YOUNG COMPANY, INC.

Company Details

Name: J. R. YOUNG COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 1979 (46 years ago)
Organization Date: 10 Aug 1979 (46 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0119986
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2201 REGENCY RD, SUITE 304, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James Randall Young II President

Treasurer

Name Role
James Randall Young II Treasurer

Vice President

Name Role
James Randall Young II Vice President

Director

Name Role
JAMES R. YOUNG Director

Incorporator

Name Role
JAMES R. YOUNG Incorporator

Registered Agent

Name Role
JAMES RANDALL YOUNG II, CFP Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399149 Agent - Health Maintenance Organization Inactive 1990-05-21 - 2001-03-01 - -
Department of Insurance DOI ID 399149 Agent - Life Active 1986-05-13 - - 2026-03-31 -
Department of Insurance DOI ID 399149 Agent - Health Active 1986-05-13 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-28
Annual Report 2023-05-02
Annual Report 2022-04-14
Annual Report 2021-05-06
Annual Report 2020-03-11
Annual Report 2019-04-30
Annual Report 2018-04-10
Annual Report 2017-05-04
Annual Report 2016-03-24

Sources: Kentucky Secretary of State