Search icon

AIRPORT STORAGE, LLC

Company Details

Name: AIRPORT STORAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 23 Jan 1998 (27 years ago)
Organization Date: 01 Feb 1998 (27 years ago)
Last Annual Report: 06 Apr 2007 (18 years ago)
Managed By: Members
Organization Number: 0451121
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8502 LEYTON CT, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
WADE ABLES Registered Agent

Organizer

Name Role
WADE ABLES Organizer

Member

Name Role
JAMES HALL Member
THOMAS R SOLLEY Member
WADE ABLES Member
RONNIE ABLES Member

Signature

Name Role
THOMAS R SOLLEY Signature
RONNIE ABLES Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-16
Annual Report 2007-04-06
Annual Report 2006-03-24
Annual Report 2005-03-10
Annual Report 2003-06-11
Annual Report 2002-05-08
Principal Office Address Change 2002-03-26
Annual Report 2001-06-05
Annual Report 2000-04-24

Sources: Kentucky Secretary of State