Name: | KENTUCKY UNDERGROUND STORAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1982 (43 years ago) |
Organization Date: | 12 Feb 1982 (43 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0164279 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40390 |
City: | Wilmore, Versailles |
Primary County: | Jessamine County |
Principal Office: | PO BOX 205, WILMORE, KY 40390 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J298ELWBB8M1 | 2025-03-15 | 502 CRUSHER LN, WILMORE, KY, 40390, 2000, USA | P.O.BOX 205, WILMORE, KY, 40390, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.kentuckyunderground.com |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-19 |
Initial Registration Date | 2015-04-06 |
Entity Start Date | 1982-02-12 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 493190, 518210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JARED PORTER |
Address | 502 CRUSHER LANE, WILMORE, KY, 40390, 2000, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JARED PORTER |
Role | BUSINESS DEVELOPMENT OFFICER |
Address | 502 CRUSHER LANE, WILMORE, KY, 40390, 2000, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MARTHA JENNINGS | Secretary |
Name | Role |
---|---|
MARTHA JENNINGS | Treasurer |
Name | Role |
---|---|
MARYNELL HALBLEIB | Vice President |
Name | Role |
---|---|
Margaret Griffin | Director |
W. R. GRIFFIN | Director |
LINDA GRIFFIN | Director |
MARY GRIFFIN | Director |
MARGARET GRIFFIN | Director |
Martha Jennings | Director |
Mary Halbleib | Director |
Linda Slagel | Director |
MARTHA GRIFFIN | Director |
Name | Role |
---|---|
LINDA SLAGEL | President |
Name | Role |
---|---|
W. R. GRIFFIN | Incorporator |
Name | Role |
---|---|
MICHAEL F. REYNOLDS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SUBTAC DATA CENTER | Inactive | 2022-01-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-20 |
Registered Agent name/address change | 2024-04-09 |
Annual Report | 2023-03-14 |
Annual Report | 2022-01-04 |
Annual Report | 2021-02-22 |
Annual Report | 2020-04-09 |
Annual Report | 2019-08-06 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311293906 | 0452110 | 2007-11-28 | 3830 HIGH BRIDGE RD, WILMORE, KY, 40390 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206342909 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9081287108 | 2020-04-15 | 0457 | PPP | P.O. Box 205, WILMORE, KY, 40390-0205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P1935757 | KENTUCKY UNDERGROUND STORAGE INC | - | J298ELWBB8M1 | 502 CRUSHER LN, WILMORE, KY, 40390-2000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Linda Griffin Slagel |
Role | President |
Name | Martha Griffin Jennings |
Role | Secretary |
SBA Federal Certifications
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
Description | Service Bonding Level (per contract) |
Level | $0 |
Description | Service Bonding Level (aggregate) |
Level | $0 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 493190 |
NAICS Code's Description | Other Warehousing and Storage |
Small | Yes |
Code | 518210 |
NAICS Code's Description | Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services |
Small | Yes |
Export Profile (Trade Mission Online)
Exporter | No |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Education and Labor Cabinet | Kentucky Educational Television | Misc Commodities & Other Exp | Storage Fees At Record Center | 365.97 |
Executive | 2025-02-04 | 2025 | Cabinet of the General Government | Ky Teachers Retirement System | Misc Commodities & Other Exp | Storage Fees At Record Center | 3406 |
Executive | 2025-02-04 | 2025 | Cabinet of the General Government | State Treasurer | Misc Commodities & Other Exp | Storage Fees At Record Center | 293 |
Executive | 2025-02-03 | 2025 | Cabinet of the General Government | Kentucky Public Pensions Authority | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 896.68 |
Executive | 2025-01-28 | 2025 | Cabinet of the General Government | Kentucky Public Pensions Authority | Non Pro Contract | IT Operations Services | 297.87 |
Executive | 2025-01-27 | 2025 | Education and Labor Cabinet | Kentucky Educational Television | Misc Commodities & Other Exp | Storage Fees At Record Center | 2350.47 |
Executive | 2025-01-07 | 2025 | Cabinet of the General Government | Department Of Veterans Affairs | Misc Commodities & Other Exp | Storage Fees At Record Center | 314.63 |
Executive | 2025-01-07 | 2025 | Cabinet of the General Government | Ky Teachers Retirement System | Misc Commodities & Other Exp | Storage Fees At Record Center | 191 |
Executive | 2025-01-06 | 2025 | Cabinet of the General Government | Kentucky Public Pensions Authority | Non Pro Contract | IT Operations Services | 292.26 |
Executive | 2025-01-06 | 2025 | Cabinet of the General Government | Kentucky Public Pensions Authority | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 896.68 |
Sources: Kentucky Secretary of State