Name: | YOUNG'S PACKAGING MAIL & PARCEL CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 2004 (20 years ago) |
Organization Date: | 01 Nov 2004 (20 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0598147 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | 1100 WEST EVERLY BROTHERS BOULEVARD, SUITE 1, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JACK RICHMOND | Registered Agent |
Name | Role |
---|---|
Jack C Richmond | President |
Name | Role |
---|---|
JONATHAN S. KING | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Registered Agent name/address change | 2023-01-02 |
Annual Report | 2023-01-02 |
Annual Report | 2022-06-30 |
Registered Agent name/address change | 2022-01-12 |
Reinstatement Certificate of Existence | 2021-12-21 |
Reinstatement | 2021-12-21 |
Reinstatement Approval Letter Revenue | 2021-12-20 |
Reinstatement Approval Letter UI | 2021-12-20 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State