Search icon

JPG RENTAL & STORAGE LLC

Company Details

Name: JPG RENTAL & STORAGE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2005 (20 years ago)
Organization Date: 22 Mar 2005 (20 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0608945
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 50 THOMAS LANE, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Manager

Name Role
Joseph L. Gay Manager

Organizer

Name Role
JOSEPH GAY Organizer

Registered Agent

Name Role
JOSEPH GAY Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
165803 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-06-11 2020-06-11
Document Name KYR10O491 Coverage Letter.pdf
Date 2020-06-12
Document Download

Assumed Names

Name Status Expiration Date
VERSAILLES SELF STORAGE Active 2028-07-01

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-20
Certificate of Assumed Name 2023-07-01
Annual Report 2023-04-25
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-19
Annual Report 2019-04-23
Annual Report 2018-04-23
Annual Report 2017-04-25

Sources: Kentucky Secretary of State