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 |
Name | Role |
---|---|
John Reyes | Vice President |
Drew J Adams | Vice President |
Name | Role |
---|---|
Drew Adams | Signature |
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 |
Name | Role |
---|---|
Stephanie Heim | Secretary |
Name | Role |
---|---|
B. WAYNE HUGHES | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ronald L. Havner Jr. | President |
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