Search icon

MINI STORAGE, INC.

Company Details

Name: MINI STORAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 1976 (49 years ago)
Organization Date: 08 Apr 1976 (49 years ago)
Last Annual Report: 01 Jul 1977 (48 years ago)
Organization Number: 0067704
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 214 NORTH SECOND STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
SHELBY TEVIS Director
RUSSELL FLETCHER HALE Director
REUBEN G. WALKER, JR. Director

Incorporator

Name Role
REUBEN G. WALKER, JR. Incorporator
SHELBY TEVIS Incorporator
RUSSELL FLETCHER HALE Incorporator

Registered Agent

Name Role
REUBEN G. WALKER, JR. Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
125257 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-09-17 2020-09-17
Document Name KYR10O768 Coverage Letter.pdf
Date 2020-09-18
Document Download
125257 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-04-17 2018-12-19
Document Name KYR10J345 Coverage Letter.pdf
Date 2015-04-20
Document Download
125257 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-03-12 2015-04-17
Document Name KYR10J213 Coverage Letter.pdf
Date 2015-03-13
Document Download

Sources: Kentucky Secretary of State