Search icon

T-C STORAGE, LLC

Company Details

Name: T-C STORAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 May 2000 (25 years ago)
Organization Date: 11 May 2000 (25 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0494340
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40319
City: Farmers
Primary County: Rowan County
Principal Office: P.O. BOX 190, FARMERS, KY 40319
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET S. MCCLURG Registered Agent

Organizer

Name Role
WENDELL C. MCCLURG Organizer

Member

Name Role
Janet S Mcclurg Member

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-08
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-03-10
Annual Report 2021-05-24
Registered Agent name/address change 2021-05-24
Annual Report 2020-03-04
Annual Report 2019-06-05
Annual Report 2018-05-22

Sources: Kentucky Secretary of State