AMERICAN MINI-STORAGE OF KENTUCKY, INC.

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 (30 years ago) |
Organization Date: | 06 Nov 1995 (30 years ago) |
Last Annual Report: | 24 Jun 2024 (a year 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 |
Name | Role |
---|---|
ROBERT D. DAVIS | Registered Agent |
Name | Role |
---|---|
David J Lusby | President |
Name | Role |
---|---|
Gregory L Johnson | Secretary |
Name | Role |
---|---|
James T Smith | Vice President |
Name | Role |
---|---|
David J Lusby | Director |
James T Smith | Director |
Robert D Davis | Director |
Gregory L Johnson | Director |
Name | Role |
---|---|
ROBERT D. DAVIS | Incorporator |
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 | - |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State