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 |
Name | Role |
---|---|
James Randall Young II | President |
Name | Role |
---|---|
James Randall Young II | Treasurer |
Name | Role |
---|---|
James Randall Young II | Vice President |
Name | Role |
---|---|
JAMES R. YOUNG | Director |
Name | Role |
---|---|
JAMES R. YOUNG | Incorporator |
Name | Role |
---|---|
JAMES RANDALL YOUNG II, CFP | Registered Agent |
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 | - |
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