Search icon

STORAWAY, LLC

Company Details

Name: STORAWAY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2004 (21 years ago)
Organization Date: 09 Aug 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0592116
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 488 GREENUP ROAD, RACELAND, KY 41169
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN R. MCGINNIS Registered Agent

Organizer

Name Role
BRENDA DANIELS Organizer
PAUL DANIELS Organizer

Manager

Name Role
PAUL V DANIELS, SR. Manager
BRENDA D DANIELS Manager

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-05-16
Annual Report 2023-04-11
Annual Report 2022-06-28
Annual Report 2021-02-10
Annual Report 2020-06-02
Annual Report 2019-05-03
Reinstatement 2018-08-10
Reinstatement Approval Letter Revenue 2018-08-10
Reinstatement Certificate of Existence 2018-08-10

Sources: Kentucky Secretary of State