Search icon

AMERICAN MINI-STORAGE OF KENTUCKY, INC.

Company Details

Name: AMERICAN MINI-STORAGE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1995 (29 years ago)
Organization Date: 06 Nov 1995 (29 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0407562
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 121 Loch Lomond Drive, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 60

Registered Agent

Name Role
ROBERT D. DAVIS Registered Agent

President

Name Role
David J Lusby President

Secretary

Name Role
Gregory L Johnson Secretary

Vice President

Name Role
James T Smith Vice President

Director

Name Role
David J Lusby Director
James T Smith Director
Robert D Davis Director
Gregory L Johnson Director

Incorporator

Name Role
ROBERT D. DAVIS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1093008 Agent - Self-Service Storage Space Active 2020-08-12 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-13
Annual Report 2022-08-08
Annual Report 2021-06-28
Annual Report 2020-03-10
Annual Report 2019-07-01
Annual Report 2018-04-19
Annual Report 2017-04-24
Annual Report 2016-04-28
Annual Report Amendment 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8950167007 2020-04-09 0457 PPP 1510 Oxford Place, GEORGETOWN, KY, 40324-9266
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40831.87
Loan Approval Amount (current) 40831.87
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9266
Project Congressional District KY-06
Number of Employees 8
NAICS code 531130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41132.44
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State