Search icon

AMERICAN MINI STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN MINI STORAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 1987 (38 years ago)
Organization Date: 31 Mar 1987 (38 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0227462
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P. O. BOX 463, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY
Authorized Shares: 1500

Officer

Name Role
Sarah Townswick Officer
Elise Luckey Officer

Director

Name Role
RUTH WINTERS Director
DALE WINTERS Director
JOHN HENDRICKSON Director
Elise H. Luckey Director
Sarah H. Townswick Director

Incorporator

Name Role
JOHN HENDRICKSON Incorporator

Registered Agent

Name Role
ELISE H. LUCKEY Registered Agent

Filings

Name File Date
Annual Report 2025-02-13
Annual Report Amendment 2024-03-04
Annual Report 2024-02-29
Annual Report 2023-04-27
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8672.00
Total Face Value Of Loan:
8672.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8672
Current Approval Amount:
8672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8748.12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State