Search icon

STORM, INC.

Company Details

Name: STORM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 1990 (34 years ago)
Organization Date: 22 Oct 1990 (34 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0278716
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 1116 Woodtrace Drive, Russell, KY 41169
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MICHAEL ARRINGTON Registered Agent

Incorporator

Name Role
STEPHEN P. STOLTZ Incorporator

President

Name Role
Michael Arrington President

Secretary

Name Role
Michael Arrington Secretary

Treasurer

Name Role
Georgia Arrington Treasurer

Vice President

Name Role
Dylan Arrington Vice President

Director

Name Role
Michael Arrington Director

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-06-03
Registered Agent name/address change 2023-06-03
Principal Office Address Change 2023-06-03
Annual Report 2022-06-27
Annual Report 2021-06-23
Annual Report 2020-03-06
Annual Report 2019-07-30
Annual Report 2018-07-10
Annual Report 2017-05-31

Sources: Kentucky Secretary of State