Search icon

DON YOUNG CUSTOM HAULING LLC

Company Details

Name: DON YOUNG CUSTOM HAULING LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 06 Jul 2006 (19 years ago)
Organization Date: 06 Jul 2006 (19 years ago)
Last Annual Report: 05 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0642259
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: 4505 GREENVILLE ROAD, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY

Organizer

Name Role
DON YOUNG Organizer

Registered Agent

Name Role
DON YOUNG Registered Agent

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-08-22
Annual Report 2022-06-28
Annual Report 2021-08-29
Annual Report 2020-04-24
Annual Report 2019-06-06
Annual Report 2018-06-12
Annual Report 2017-04-17
Annual Report 2016-03-17
Annual Report 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5554988900 2021-04-30 0457 PPP 4505 Greenville Rd, Hopkinsville, KY, 42240-8402
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14845
Loan Approval Amount (current) 14845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120955
Servicing Lender Name Planters Bank, Inc.
Servicing Lender Address 1312 S Main St, HOPKINSVILLE, KY, 42240-2016
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hopkinsville, CHRISTIAN, KY, 42240-8402
Project Congressional District KY-01
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 120955
Originating Lender Name Planters Bank, Inc.
Originating Lender Address HOPKINSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14917.58
Forgiveness Paid Date 2021-10-27

Sources: Kentucky Secretary of State