Search icon

STOR-ALL WINCHESTER ROAD, LLC

Company Details

Name: STOR-ALL WINCHESTER ROAD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1999 (25 years ago)
Organization Date: 22 Dec 1999 (25 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0485630
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 253 WOMSTEAD DRIVE, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Manager

Name Role
Stor All Group, LLC Manager

Organizer

Name Role
JAMES T. LOBB Organizer

Registered Agent

Name Role
STEVE WOMACK Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611037507
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
STOR-ALL WINCHESTER ROAD ACQUISITION, LLC Old Name
STOR-ALL WINCHESTER ROAD, INC. Old Name
STOR-ALL BROWNSBORO ROAD, INC. Old Name
LEXINGTON LAND AND COAL COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
STOR-ALL BROWNSBORO ROAD Inactive -
STOR-ALL Inactive -

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-20
Annual Report 2022-06-22
Annual Report 2021-06-23
Annual Report 2020-06-29

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358200
Current Approval Amount:
358200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362125.48

Sources: Kentucky Secretary of State