Search icon

YOUNG'S SEPTIC SERVICE LLC

Company Details

Name: YOUNG'S SEPTIC SERVICE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2015 (10 years ago)
Organization Date: 22 Sep 2015 (10 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0932653
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 828 UNIVERSITY CIRCLE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJKEUVEWEPB7 2020-11-17 828 UNIVERSITY CIRCLE, MADISONVILLE, KY, 42431, 8678, USA 828 UNIVERSITY CIRCLE, MADISONVILLE, KY, 42431, 8678, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2019-12-06
Initial Registration Date 2019-11-17
Entity Start Date 2015-09-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 562119, 562991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JONATHON B YOUNG
Address 828 UNIVERSITY CIRCLE, MADISONVILLE, KY, 42431, USA
Government Business
Title PRIMARY POC
Name JONATHON B YOUNG
Address 828 UNIVERSITY CIRCLE, MADISONVILLE, KY, 42431, USA
Past Performance Information not Available

Registered Agent

Name Role
JIMMY D. YOUNG, JR Registered Agent

Manager

Name Role
JIMMY D YOUNG, JR. Manager
Jonathon B YOUNG Manager

Organizer

Name Role
JIMMY D. YOUNG, JR Organizer
JONATHAN B. YOUNG Organizer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-20
Annual Report 2023-03-21
Annual Report 2022-03-16
Annual Report 2021-02-12
Annual Report 2020-04-16
Annual Report 2019-05-21
Annual Report 2018-04-26
Annual Report 2017-04-11
Annual Report 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6126208506 2021-03-02 0457 PPP 828 University Cir, Madisonville, KY, 42431-8678
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10131.17
Loan Approval Amount (current) 10131.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madisonville, HOPKINS, KY, 42431-8678
Project Congressional District KY-01
Number of Employees 2
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10186.41
Forgiveness Paid Date 2021-09-21

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500000693 Standard Goods and Services 2024-07-01 2025-06-30 3900
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Executive 2300006441 Standard Goods and Services 2023-05-01 2023-06-30 1300
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Executive 2200006328 Standard Goods and Services 2022-07-01 2023-06-30 5200
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization RFQ - Small Purchase with Minority Vendor Consideration
Executive 1900009880 Standard Goods and Services 2019-07-01 2021-06-30 17700
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization RFQ - Small Purchase with Minority Vendor Consideration

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Serv N/Othwise Class-1099 Rept 650
Executive 2025-01-08 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1200
Executive 2024-12-10 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Serv N/Othwise Class-1099 Rept 650
Executive 2024-12-04 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 475
Executive 2024-10-08 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Serv N/Othwise Class-1099 Rept 650
Executive 2024-10-03 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1200
Executive 2024-07-12 2025 Cabinet of the General Government Department Of Veterans Affairs Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1200
Executive 2023-09-21 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 475
Executive 2023-08-30 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Equipment-1099 Rept 350
Executive 2023-08-04 2024 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 525

Sources: Kentucky Secretary of State