Search icon

EAST POINT STORAGE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EAST POINT STORAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 2004 (20 years ago)
Organization Date: 15 Dec 2004 (20 years ago)
Last Annual Report: 14 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0601319
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12904 OLD HENRY ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID M. WILL Registered Agent

Manager

Name Role
David M. Will Manager

Organizer

Name Role
DAVID H. COOPER, ESQ. Organizer

Former Company Names

Name Action
12904 OLD HENRY ROAD, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-21
Annual Report 2021-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13427.00
Total Face Value Of Loan:
13427.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13427
Current Approval Amount:
13427
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
13504.95

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State