Search icon

TERRY YOUNG, LLC

Company Details

Name: TERRY YOUNG, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2015 (10 years ago)
Organization Date: 16 Jan 2015 (10 years ago)
Last Annual Report: 04 Jan 2016 (9 years ago)
Managed By: Members
Organization Number: 0907708
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4169 BRIDGEMONT LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERRY R YOUNG Registered Agent

Manager

Name Role
Terry R Young Manager

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Filings

Name File Date
Dissolution 2017-03-06
Annual Report 2016-01-04
Articles of Organization (LLC) 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362687407 2020-05-14 0457 PPP 876 Eastmont Rd, LEXINGTON, KY, 40509
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13586
Loan Approval Amount (current) 13586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13674.02
Forgiveness Paid Date 2021-01-11
7840878303 2021-01-28 0457 PPS 876 Eastmont Rd, Lexington, KY, 40509-4156
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13585
Loan Approval Amount (current) 13585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-4156
Project Congressional District KY-06
Number of Employees 1
NAICS code 541922
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13677.08
Forgiveness Paid Date 2021-10-06
2307258304 2021-01-20 0457 PPP 786 Benleo Rd, Bowling Green, KY, 42101-8980
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27627
Servicing Lender Name Morgantown Bank & Trust Company, Inc.
Servicing Lender Address 201 N Main St, MORGANTOWN, KY, 42261-7914
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-8980
Project Congressional District KY-02
Number of Employees 1
NAICS code 111191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 27627
Originating Lender Name Morgantown Bank & Trust Company, Inc.
Originating Lender Address MORGANTOWN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20915.76
Forgiveness Paid Date 2021-06-23
6722558502 2021-03-04 0457 PPP 390 H Board Ln, Custer, KY, 40115-7417
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9847.9
Loan Approval Amount (current) 9847.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26832
Servicing Lender Name Meade County Bank
Servicing Lender Address 2175 By-Pass Rd, BRANDENBURG, KY, 40108-1604
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Custer, BRECKINRIDGE, KY, 40115-7417
Project Congressional District KY-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 26832
Originating Lender Name Meade County Bank
Originating Lender Address BRANDENBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9890.03
Forgiveness Paid Date 2021-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
674629 Intrastate Non-Hazmat - 0 - 5 4 Private(Property)
Legal Name TERRY YOUNG
DBA Name YOUNGS DIESEL
Physical Address 10749 BENT BRANCH RD, PIKEVILLE, KY, 41501, US
Mailing Address 10749 BENT BRANCH RD, PIKEVILLE, KY, 41501, US
Phone (606) 631-9320
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State