Search icon

YTC.US, LLC

Company Details

Name: YTC.US, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Dec 2001 (23 years ago)
Organization Date: 14 Dec 2001 (23 years ago)
Last Annual Report: 27 Feb 2008 (17 years ago)
Managed By: Managers
Organization Number: 0527142
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 132 TRADE STREET, SUITE B, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
David Li Ming Young Manager

Organizer

Name Role
DAVID T. FAUGHN Organizer

Former Company Names

Name Action
DYC.US, LLC Old Name

Filings

Name File Date
Agent Resignation 2011-06-29
Administrative Dissolution Return 2009-11-17
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-02-27
Reinstatement 2008-02-07
Administrative Dissolution 2007-11-01
Annual Report 2006-06-20
Annual Report 2005-06-28
Annual Report 2003-09-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100033 Other Statutory Actions 2011-01-21 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2011-01-21
Termination Date 2011-05-10
Section 0499
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name YTC.US, LLC
Role Defendant

Sources: Kentucky Secretary of State