Search icon

CENTRAL KENTUCKY MINI-STORAGE, INC.

Company Details

Name: CENTRAL KENTUCKY MINI-STORAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Feb 1987 (38 years ago)
Organization Date: 13 Feb 1987 (38 years ago)
Last Annual Report: 18 Apr 2012 (13 years ago)
Organization Number: 0225635
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 645 METTS DR., LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
G Terry Mattingly Secretary

Director

Name Role
Wm Robert Mattingly Jr Director
William Robert Mattingly III Director
G Terry Mattingly Director
WILLIAM ROBERT MATTINGLY Director
CONNIE T. MATTINGLY Director
CHARLES THOMAS MATTINGLY Director
GEORGE TERRANCE MATTINGL Director

Registered Agent

Name Role
WILLIAM ROBERT MATTINGLY, III Registered Agent

President

Name Role
William Robert Mattingly III President

Vice President

Name Role
Wm Robert Mattingly Jr Vice President

Treasurer

Name Role
William Robert Mattingly III Treasurer

Signature

Name Role
GILL MATTINGALE Signature
WILLIAM R MATTINGLY Signature

Incorporator

Name Role
WILLIAM ROBERT MATTINGLY Incorporator

Filings

Name File Date
Dissolution 2012-12-14
Annual Report 2012-04-18
Annual Report 2011-06-28
Annual Report 2010-06-22
Annual Report 2009-04-08
Annual Report 2008-03-25
Annual Report 2007-05-02
Annual Report 2006-03-27
Annual Report 2005-05-12
Annual Report 2003-08-07

Sources: Kentucky Secretary of State