Name: | YOUNGBLOOD'S RV CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1983 (42 years ago) |
Organization Date: | 25 Aug 1983 (42 years ago) |
Last Annual Report: | 19 Mar 2025 (3 months ago) |
Organization Number: | 0180995 |
Industry: | Building Matrials, Hardware, Garden Supply & Mobile Home Dealers |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 2132 STATE ROUTE 45 N., MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROGER YOUNGBLOOD | Director |
JERRY YOUNGBLOOD | Director |
Name | Role |
---|---|
ROGER YOUNGBLOOD | Incorporator |
JERRY YOUNGBLOOD | Incorporator |
Name | Role |
---|---|
Roger Youngblood | President |
Name | Role |
---|---|
Tammie Youngblood | Secretary |
Name | Role |
---|---|
ROGER YOUNGBLOOD | 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 398471 | Agent - Credit Life & Health | Inactive | 1996-07-01 | - | 1998-03-17 | - | - |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-01-24 |
Annual Report | 2023-01-23 |
Certificate of Assumed Name | 2022-03-17 |
Certificate of Assumed Name | 2022-03-17 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-28 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Department Of Parks | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 39.99 |
Sources: Kentucky Secretary of State