Search icon

YOUNGBLOOD'S RV CENTER, INC.

Company Details

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 (a month 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

Director

Name Role
ROGER YOUNGBLOOD Director
JERRY YOUNGBLOOD Director

Incorporator

Name Role
ROGER YOUNGBLOOD Incorporator
JERRY YOUNGBLOOD Incorporator

President

Name Role
Roger Youngblood President

Secretary

Name Role
Tammie Youngblood Secretary

Registered Agent

Name Role
ROGER YOUNGBLOOD 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 398471 Agent - Credit Life & Health Inactive 1996-07-01 - 1998-03-17 - -

Filings

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
Certificate of Assumed Name 2022-03-17
Annual Report 2022-02-28
Annual Report 2021-09-10
Annual Report 2020-02-24
Annual Report 2019-01-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10578868 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-21 2010-10-21 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient YOUNGBLOOD'S RV CENTER, INC
Recipient Name Raw YOUNGBLOOD RENTAL
Recipient UEI H98VK3ZHCCA1
Recipient DUNS 077850626
Recipient Address 2132 STATE ROUTE 45 N, MAYFIELD, GRAVES, KENTUCKY, 42066-6713, UNITED STATES
Obligated Amount 402.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10149370 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2010-10-12 2010-10-12 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient YOUNGBLOOD'S RV CENTER, INC
Recipient Name Raw YOUNGBLOOD RENTAL
Recipient UEI H98VK3ZHCCA1
Recipient DUNS 077850626
Recipient Address 2132 STATE ROUTE 45 N, MAYFIELD, GRAVES, KENTUCKY, 42066-6713, UNITED STATES
Obligated Amount 402.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8795956 Department of Agriculture 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM 2009-11-12 2009-11-12 DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Recipient YOUNGBLOOD'S RV CENTER, INC
Recipient Name Raw YOUNGBLOOD RENTAL
Recipient UEI H98VK3ZHCCA1
Recipient DUNS 077850626
Recipient Address 2132 STATE ROUTE 45 N, MAYFIELD, GRAVES, KENTUCKY, 42066-6713, UNITED STATES
Obligated Amount 804.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5705567001 2020-04-06 0457 PPP 2132 STATE ROUTE 45, MAYFIELD, KY, 42066-6713
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233800
Loan Approval Amount (current) 233800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27599
Servicing Lender Name FNB Bank, Inc.
Servicing Lender Address 101 E Broadway St, MAYFIELD, KY, 42066-2317
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-6713
Project Congressional District KY-01
Number of Employees 21
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27599
Originating Lender Name FNB Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236806.93
Forgiveness Paid Date 2021-07-23

Government Spending

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