Search icon

M & E STORAGE, INC.

Company Details

Name: M & E STORAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1987 (37 years ago)
Organization Date: 29 Dec 1987 (37 years ago)
Last Annual Report: 17 Jan 2024 (a year ago)
Organization Number: 0238009
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 34005, LEXINGTON, KY 405884005
Place of Formation: KENTUCKY
Common No Par Shares: 5000

President

Name Role
Ben P Eubank III President

Director

Name Role
BEN P. EUBANK, JR. Director
MARIANNA EUBANK Director
BEN P EUBANK III Director
Laura C Eubank Director
Ben P Eubank, IV Director
BEN P. EUBANK, III Director

Registered Agent

Name Role
BEN P. EUBANK, III Registered Agent

Incorporator

Name Role
BEN P. EUBANK, JR. Incorporator

Treasurer

Name Role
Ben P Eubank, IV Treasurer

Vice President

Name Role
Ben P Eubank, IV Vice President

Secretary

Name Role
Laura C Eubank Secretary

Filings

Name File Date
Annual Report 2024-01-17
Principal Office Address Change 2024-01-17
Annual Report 2023-06-23
Annual Report 2023-06-23
Annual Report 2022-06-03
Annual Report 2021-06-02
Annual Report 2020-05-12
Annual Report 2019-06-25
Annual Report 2018-06-22
Annual Report 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6104808301 2021-01-26 0457 PPS 335 E Seventh St, Lexington, KY, 40508-1652
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41055.82
Loan Approval Amount (current) 41055.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40508-1652
Project Congressional District KY-06
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41212.06
Forgiveness Paid Date 2021-06-15
6604877006 2020-04-07 0457 PPP 335 SEVENTH ST, LEXINGTON, KY, 40508-1652
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1652
Project Congressional District KY-06
Number of Employees 5
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39253.37
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State