Search icon

KENTUCKY UNDERGROUND STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (6 months 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

Secretary

Name Role
MARTHA JENNINGS Secretary

Treasurer

Name Role
MARTHA JENNINGS Treasurer

Vice President

Name Role
MARYNELL HALBLEIB Vice President

Director

Name Role
MARY GRIFFIN Director
MARGARET GRIFFIN Director
LINDA GRIFFIN Director
Margaret Griffin Director
Mary Halbleib Director
Linda Slagel Director
W. R. GRIFFIN Director
MARTHA GRIFFIN Director
Martha Jennings Director

Incorporator

Name Role
W. R. GRIFFIN Incorporator

President

Name Role
LINDA SLAGEL President

Registered Agent

Name Role
MICHAEL F. REYNOLDS Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LYNNE' FOSSON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1935757

Unique Entity ID

Unique Entity ID:
J298ELWBB8M1
CAGE Code:
7DE90
UEI Expiration Date:
2026-06-23

Business Information

Activation Date:
2025-06-23
Initial Registration Date:
2015-04-06

Commercial and government entity program

CAGE number:
7DE90
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-23
CAGE Expiration:
2030-06-23
SAM Expiration:
2026-06-23

Contact Information

POC:
LYNNE' FOSSON
Corporate URL:
www.kentuckyunderground.com

Assumed Names

Name Status Expiration Date
SUBTAC DATA CENTER Inactive 2022-01-27

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
161400.00
Total Face Value Of Loan:
161400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-28
Type:
Complaint
Address:
3830 HIGH BRIDGE RD, WILMORE, KY, 40390
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$161,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,426.68
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $161,400

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

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

Sources: Kentucky Secretary of State