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 (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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFEHQ05P4482
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2005-09-08
Description:
FINAL CLOSEOUT
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
2330: TRAILERS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
233800.00
Total Face Value Of Loan:
233800.00
Date:
2015-11-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
555.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
747.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-10-05
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
818.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-10-07
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
804.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233800
Current Approval Amount:
233800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236806.93

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