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 |
Name | Role |
---|---|
JOHN H. LOVERN | Manager |
CHRISTOPHER H. YOUNG | Manager |
WILLIAM T. YOUNG | Manager |
Name | Role |
---|---|
WILLIAM T. YOUNG | Organizer |
Name | Role |
---|---|
WILLIAM T. YOUNG, JR. | Registered Agent |
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.
Name | Action |
---|---|
YOUNG INTERIM, LLC | Old Name |
W. T. YOUNG, INC. | Merger |
W. T. YOUNG STORAGE, INC. | Old Name |
YOUNGCO, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State