Search icon

AMY L. YOUNG, INC.

Company Details

Name: AMY L. YOUNG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2007 (18 years ago)
Organization Date: 12 Apr 2007 (18 years ago)
Last Annual Report: 04 Jun 2012 (13 years ago)
Organization Number: 0662098
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 715 ST. JOSEPH LANE, PARK HILLS, KY 41011
Place of Formation: KENTUCKY
Authorized Shares: 500

Sole Officer

Name Role
Amy Lynn Bailey Sole Officer

Director

Name Role
Amy Lynn Bailey Director

Incorporator

Name Role
AMY L. YOUNG Incorporator

Registered Agent

Name Role
AMY L. BAILEY Registered Agent

Filings

Name File Date
Dissolution 2012-12-26
Annual Report 2012-06-04
Registered Agent name/address change 2011-04-02
Annual Report 2011-04-02
Annual Report 2010-04-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Expend Rembrsmnt-Mobile Svcs 39
Executive 2025-01-02 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Expend Rembrsmnt-Mobile Svcs 39
Executive 2024-12-13 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Expend Rembrsmnt-Mobile Svcs 39
Executive 2024-11-04 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Expend Rembrsmnt-Mobile Svcs 39
Executive 2024-09-16 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Expend Rembrsmnt-Mobile Svcs 39

Sources: Kentucky Secretary of State