Name: | TIERNEY STORAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1998 (27 years ago) |
Organization Date: | 14 May 1998 (27 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0456515 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 255 TIERNEY WAY, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD W. TIERNEY | Registered Agent |
Name | Role |
---|---|
RONALD W TIERNEY | Manager |
PATRICK A TIERNEY | Manager |
Name | Role |
---|---|
RONALD W. TIERNEY | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
178019 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-06-06 | 2023-06-06 | |||||||||
|
||||||||||||||
177550 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-04-21 | 2023-04-21 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-07-24 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-18 |
Registered Agent name/address change | 2019-04-19 |
Principal Office Address Change | 2019-04-19 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-18 |
Annual Report | 2017-05-03 |
Sources: Kentucky Secretary of State