Search icon

Robert Young, LLC

Company Details

Name: Robert Young, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 2016 (9 years ago)
Organization Date: 25 Apr 2016 (9 years ago)
Last Annual Report: 20 Jul 2021 (4 years ago)
Managed By: Members
Organization Number: 0950805
Principal Office: 10260 Shelbyville Rd, Simpsonville, KY 400676541
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT YOUNG LLC CBS BENEFIT PLAN 2022 820683103 2023-12-27 ROBERT YOUNG LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 448140
Sponsor’s telephone number 4076978305
Plan sponsor’s address 10260 SHELBYVILLE ROAD, SIMPSONVILLE, KY, 400676541

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROBERT YOUNG LLC CBS BENEFIT PLAN 2021 820683103 2022-12-29 ROBERT YOUNG LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 448140
Sponsor’s telephone number 4076978305
Plan sponsor’s address 10260 SHELBYVILLE ROAD, SIMPSONVILLE, KY, 400676541

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
Matthew Chandler Organizer

Member

Name Role
ROBERT YOUNG Member

Registered Agent

Name Role
Matthew Chandler Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-20
Annual Report 2020-02-28
Principal Office Address Change 2019-11-07
Annual Report 2019-04-05
Annual Report 2018-04-09
Annual Report 2017-04-11

Mines

Mine Name Type Status Primary Sic
Mine #1 Surface Abandoned Coal (Bituminous)

Parties

Name Robert Young
Role Operator
Start Date 1985-04-01
Name Young Robert
Role Current Controller
Start Date 1985-04-01
Name Robert Young
Role Current Operator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8224308700 2021-04-07 0457 PPP 1388 State Route 1414, Hartford, KY, 42347-9614
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2166.66
Loan Approval Amount (current) 2166.66
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 Hartford, OHIO, KY, 42347-9614
Project Congressional District KY-02
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2172.42
Forgiveness Paid Date 2021-07-21
9173658410 2021-02-16 0457 PPP 1710 Thompson Ridge Rd, Germantown, KY, 41044-9085
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2207
Loan Approval Amount (current) 2207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Germantown, MASON, KY, 41044-9085
Project Congressional District KY-04
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2215.09
Forgiveness Paid Date 2021-06-30
6593928302 2021-01-27 0457 PPS 413 E Highway 60, Irvington, KY, 40146
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45391.27
Loan Approval Amount (current) 45391.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Irvington, BRECKINRIDGE, KY, 40146
Project Congressional District KY-02
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45632.1
Forgiveness Paid Date 2021-08-30
5711228802 2021-04-18 0457 PPP 1426 Springfield Rd, Perryville, KY, 40468
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18005.63
Loan Approval Amount (current) 18005.63
Undisbursed Amount -
Franchise Name -
Lender Location ID 27936
Servicing Lender Name Springfield State Bank
Servicing Lender Address 125 E Main St, SPRINGFIELD, KY, 40069-1224
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perryville, BOYLE, KY, 40468
Project Congressional District KY-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27936
Originating Lender Name Springfield State Bank
Originating Lender Address SPRINGFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18032.64
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
977244 Intrastate Non-Hazmat 2001-08-29 0 - 1 1 Private(Property)
Legal Name ROBERT YOUNG
DBA Name YOUNG AND SONS TRUSS CO
Physical Address ROUTE 3 BOX 434, MANCHESTER, KY, 40962, US
Mailing Address ROUTE 3 BOX 434, MANCHESTER, KY, 40962, US
Phone (606) 598-0533
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