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 (8 months 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
Annual Report Amendment 2024-07-10
Principal Office Address Change 2024-07-10
Annual Report 2024-06-07
Principal Office Address Change 2023-10-11
Reinstatement Certificate of Existence 2023-06-15
Reinstatement 2023-06-15
Reinstatement Approval Letter Revenue 2023-06-15
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414188406 2021-02-01 0457 PPP 1457 Drakes Ridge Ln, Bowling Green, KY, 42103-7805
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33600
Loan Approval Amount (current) 33600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
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, 42103-7805
Project Congressional District KY-02
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34017.2
Forgiveness Paid Date 2022-05-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1342012 Intrastate Non-Hazmat 2024-08-02 3250 2023 1 1 Private(Property)
Legal Name JEFF YOUNG
DBA Name J T LOGGING
Physical Address 2656 STRINGTOWN RD, ELKTON, KY, 42220, US
Mailing Address 2656 STRINGTOWN RD, ELKTON, KY, 42220, US
Phone (270) 265-3306
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection CV43733245
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-06-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 364471
License state of the main unit KY
Vehicle Identification Number of the main unit 1XKDDB9X5NJ572883
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit FRUE
License plate of the secondary unit 568152
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit MEV652171
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Sources: Kentucky Secretary of State