Name: | YOUNG MANAGEMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 2005 (20 years ago) |
Organization Date: | 28 Feb 2005 (20 years ago) |
Last Annual Report: | 14 Aug 2012 (13 years ago) |
Organization Number: | 0607194 |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | 116 MERRIWEATHER AVE, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JANET YOUNG | President |
Name | Role |
---|---|
LANA SIMS | Secretary |
Name | Role |
---|---|
ELBERT SIMS | Treasurer |
Name | Role |
---|---|
DEDRICK YOUNG | Vice President |
Name | Role |
---|---|
JANET YOUNG | Director |
DEDRICK YOUNG | Director |
LANA SIMS | Director |
ELBERT SIMS | Director |
Name | Role |
---|---|
JANET M. YOUNG | Registered Agent |
Name | Role |
---|---|
JANET M. YOUNG | Incorporator |
DEDRICK D. YOUNG | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-04-23 |
Annual Report | 2012-08-14 |
Principal Office Address Change | 2011-06-26 |
Annual Report | 2011-06-26 |
Annual Report | 2010-05-04 |
Principal Office Address Change | 2009-12-08 |
Annual Report | 2009-02-26 |
Annual Report | 2008-10-23 |
Sixty Day Notice Return | 2008-09-15 |
Annual Report | 2007-04-03 |
Sources: Kentucky Secretary of State