Name: | LOUISVILLE ROAD MINI STORAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 1995 (29 years ago) |
Organization Date: | 06 Dec 1995 (29 years ago) |
Last Annual Report: | 09 Mar 2024 (a year ago) |
Organization Number: | 0408706 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 201 SCOTTYS WAY, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Roy L Tallent | President |
Name | Role |
---|---|
Roy Lee Tallent | Director |
Name | Role |
---|---|
KEVIN C. BROOKS | Incorporator |
Name | Role |
---|---|
ROY TALLENT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BOWLING GREEN SELF STORAGE | Inactive | 2023-04-19 |
BOWLING GREEN MINI STORAGE | Inactive | 2018-04-19 |
Name | File Date |
---|---|
Annual Report | 2024-03-09 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-15 |
Annual Report | 2020-03-03 |
Registered Agent name/address change | 2019-06-20 |
Principal Office Address Change | 2019-06-20 |
Annual Report | 2019-06-20 |
Annual Report | 2018-05-04 |
Name Renewal | 2017-10-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7315298809 | 2021-04-21 | 0457 | PPP | 201 Scottys Way, Bowling Green, KY, 42101-9540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State