Name: | SELF STORAGE CENTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Mar 1986 (39 years ago) |
Organization Date: | 14 Mar 1986 (39 years ago) |
Last Annual Report: | 18 Apr 2024 (a year ago) |
Organization Number: | 0212907 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 129 COUNCIL ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
AARON WILLIS | Registered Agent |
Name | Role |
---|---|
Melanie RATLIFF | President |
Name | Role |
---|---|
Aaron Willis | Secretary |
Name | Role |
---|---|
40207 Willis | Vice President |
Name | Role |
---|---|
MELANIE RATLIFF | Director |
Aaron Willis | Director |
C. WILLIAM SWINFORD, JR. | Director |
Name | Role |
---|---|
C. WILLIAM SWINFORD, JR. | Incorporator |
Name | Action |
---|---|
RATLIFF'S SELF STORAGE CENTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
SELF STORAGE CENTERS | Active | 2029-04-08 |
SELF STORAGE CENTER | Inactive | 2023-08-31 |
Name | File Date |
---|---|
Annual Report | 2024-04-18 |
Name Renewal | 2024-04-08 |
Certificate of Assumed Name | 2024-04-08 |
Annual Report | 2023-04-06 |
Annual Report | 2022-02-25 |
Annual Report | 2021-02-15 |
Amendment | 2020-11-19 |
Annual Report | 2020-03-10 |
Certificate of Assumed Name | 2019-07-11 |
Annual Report | 2019-06-05 |
Sources: Kentucky Secretary of State