Search icon

PUBLIC STORAGE, INC.

Company Details

Name: PUBLIC STORAGE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1985 (40 years ago)
Authority Date: 18 Apr 1985 (40 years ago)
Last Annual Report: 08 May 2007 (18 years ago)
Organization Number: 0200598
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: CT CORPORATION SYSTEM, KENTUCKY HOME LIFE BUILDING, LOUISVILLE, KY 40202
Place of Formation: CALIFORNIA

Vice President

Name Role
John Reyes Vice President
Drew J Adams Vice President

Signature

Name Role
Drew Adams Signature

Director

Name Role
Ronald L. Havner Director
Dann V Angeloff Director
Harvey Lenkin Director
B Wayne Hughes Director
BERRY HOLMES Director
B. WAYNE HUGHES Director
MICHAEL M. SACHS Director
B. Wayne Hughes Director
KENNETH Q. VOLK, JR. Director
BRADFORD M. FREEMAN Director

Secretary

Name Role
Stephanie Heim Secretary

Incorporator

Name Role
B. WAYNE HUGHES Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Ronald L. Havner Jr. President

Filings

Name File Date
Certificate of Withdrawal 2007-06-18
Annual Report 2007-05-08
Statement of Change 2006-06-12
Annual Report 2006-05-18
Annual Report 2005-10-27
Annual Report 2003-10-27
Annual Report 2002-07-22
Statement of Change 2002-03-21
Annual Report 2001-07-24
Annual Report 2000-10-03

Sources: Kentucky Secretary of State