Search icon

MOUNTAIN STORAGE, INC.

Company Details

Name: MOUNTAIN STORAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1991 (34 years ago)
Organization Date: 01 May 1991 (34 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0285910
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: P. O. BOX 484, 342 DAWAHARE DRIVE, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y5Z1LJL4J175 2025-04-23 342 DAWAHARE DR, HAZARD, KY, 41701, 9426, USA P O BOX 484, HAZARD, KY, 41702, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-24
Initial Registration Date 2013-10-07
Entity Start Date 1991-05-01
Fiscal Year End Close Date Dec 30

Service Classifications

NAICS Codes 493110, 493190, 531130

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT ALEXANDER
Address PO BOX 185, JEFF, KY, 41751, USA
Government Business
Title PRIMARY POC
Name SCOTT ALEXANDER
Address PO BOX 185, JEFF, KY, 41751, USA
Title ALTERNATE POC
Name SCOTT ALEXANDER
Address PO BOX 185, JEFF, KY, 41751, USA
Past Performance Information not Available

Secretary

Name Role
Brendon D Miller Secretary

Incorporator

Name Role
LEON L. HOLLON Incorporator

President

Name Role
Scott Alexander President

Treasurer

Name Role
Brendon D Miller Treasurer

Registered Agent

Name Role
BRENDON D. MILLER Registered Agent

Director

Name Role
LEON L. HOLLON Director
GEORGE CAMPBELL Director
EDWARD L. CLEMONS Director

Vice President

Name Role
Ollie J Miller Vice President

Assumed Names

Name Status Expiration Date
HAZARD VILLAGE FLEA MARKET Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-06-05
Annual Report 2022-06-14
Annual Report 2021-05-25
Annual Report 2020-06-09
Annual Report Amendment 2019-06-28
Annual Report 2019-06-27
Annual Report 2018-06-01
Annual Report 2017-05-25
Annual Report 2016-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1941008607 2021-03-13 0457 PPP 342 Dawahare Dr, Hazard, KY, 41701-9426
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708.32
Loan Approval Amount (current) 2708.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hazard, PERRY, KY, 41701-9426
Project Congressional District KY-05
Number of Employees 1
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2717.8
Forgiveness Paid Date 2021-07-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1767705 MOUNTAIN STORAGE INC - Y5Z1LJL4J175 342 DAWAHARE DR, HAZARD, KY, 41701-9426
Capabilities Statement Link -
Phone Number 606-439-4868
Fax Number 606-439-4868
E-mail Address salexander40@yahoo.com
WWW Page -
E-Commerce Website -
Contact Person SCOTT ALEXANDER
County Code (3 digit) 193
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 6ZSB5
Year Established 1991
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531130
NAICS Code's Description Lessors of Miniwarehouses and Self Storage UnitsGeneral $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes] (4)
Buy Green Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes
Code 493190
NAICS Code's Description Other Warehousing and Storage
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State