Search icon

STORAGE SOLUTIONS OF NEWPORT, LLC

Company Details

Name: STORAGE SOLUTIONS OF NEWPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Dec 2002 (22 years ago)
Organization Date: 20 Dec 2002 (22 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0550447
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 324 E 4TH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAROLYN SCHUMACHER Registered Agent

Organizer

Name Role
CAROLYN SCHUMACHER Organizer

Manager

Name Role
Carolyn Schumacher Manager
Kenneth Schumacher Manager

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-17
Annual Report 2022-05-19
Annual Report 2021-04-27
Annual Report 2020-06-26
Annual Report 2019-05-23
Annual Report 2018-06-11
Annual Report 2017-05-15
Annual Report 2016-06-01
Annual Report 2015-06-17

Sources: Kentucky Secretary of State