Search icon

W. T. YOUNG, LLC

Headquarter

Company Details

Name: W. T. YOUNG, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1999 (26 years ago)
Organization Date: 23 Aug 1999 (26 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0479189
Industry: Real Estate
Number of Employees: Medium (20-99)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: 2225 YOUNG DRIVE, BOX 1110, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Manager

Name Role
JOHN H. LOVERN Manager
CHRISTOPHER H. YOUNG Manager
WILLIAM T. YOUNG Manager

Organizer

Name Role
WILLIAM T. YOUNG Organizer

Registered Agent

Name Role
WILLIAM T. YOUNG, JR. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F99000001265
State:
FLORIDA
Type:
Headquarter of
Company Number:
M00000000657
State:
FLORIDA

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
859-266-8939
Contact Person:
JAMES PIERCE
User ID:
P2559800

Form 5500 Series

Employer Identification Number (EIN):
610545498
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:

Former Company Names

Name Action
YOUNG INTERIM, LLC Old Name
W. T. YOUNG, INC. Merger
W. T. YOUNG STORAGE, INC. Old Name
YOUNGCO, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2024-03-05
Annual Report 2024-03-05
Annual Report 2023-04-10
Annual Report 2022-05-17
Annual Report 2021-05-05

Motor Carrier Census

DBA Name:
W T YOUNG STORAGE CO
Carrier Operation:
Intrastate Hazmat
Fax:
(859) 266-8939
Add Date:
2000-11-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State