Search icon

JEFF YOUNG LLC

Company Details

Name: JEFF YOUNG LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2018 (7 years ago)
Organization Date: 01 Jun 2018 (7 years ago)
Last Annual Report: 10 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 1022735
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 28551 LONGFORD CT., BONITA SPRINGS, FL 34135
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEFF YOUNG LLC Registered Agent

Member

Name Role
ASHLEY YOUNG Member

Organizer

Name Role
JEFF YOUNG Organizer

Filings

Name File Date
Annual Report Amendment 2024-07-10
Principal Office Address Change 2024-07-10
Annual Report Amendment 2024-07-10
Annual Report 2024-06-07
Principal Office Address Change 2023-10-11

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33600.00
Total Face Value Of Loan:
33600.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33600
Current Approval Amount:
33600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34017.2

Motor Carrier Census

DBA Name:
J T LOGGING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-03-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State