Search icon

KENTUCKY UNDERGROUND STORAGE, INC.

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 (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

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

Business Information

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

Secretary

Name Role
MARTHA JENNINGS Secretary

Treasurer

Name Role
MARTHA JENNINGS Treasurer

Vice President

Name Role
MARYNELL HALBLEIB Vice President

Director

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

President

Name Role
LINDA SLAGEL President

Incorporator

Name Role
W. R. GRIFFIN Incorporator

Registered Agent

Name Role
MICHAEL F. REYNOLDS Registered Agent

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311293906 0452110 2007-11-28 3830 HIGH BRIDGE RD, WILMORE, KY, 40390
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-11-28
Case Closed 2007-11-28

Related Activity

Type Complaint
Activity Nr 206342909
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161400
Loan Approval Amount (current) 161400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILMORE, JESSAMINE, KY, 40390-0205
Project Congressional District KY-06
Number of Employees 12
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162426.68
Forgiveness Paid Date 2020-12-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1935757 KENTUCKY UNDERGROUND STORAGE INC - J298ELWBB8M1 502 CRUSHER LN, WILMORE, KY, 40390-2000
Capabilities Statement Link -
Phone Number 859-858-4988
Fax Number -
E-mail Address jporter@kentuckyunderground.com
WWW Page www.kentuckyunderground.com
E-Commerce Website -
Contact Person JARED PORTER
County Code (3 digit) 113
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 7DE90
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords record storage, long term storage, archival storage
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

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)

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
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