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 |
Name | Role |
---|---|
Joseph L. Gay | Manager |
Name | Role |
---|---|
JOSEPH GAY | Organizer |
Name | Role |
---|---|
JOSEPH GAY | Registered Agent |
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 | |||||||||
|
Name | Status | Expiration Date |
---|---|---|
VERSAILLES SELF STORAGE | Active | 2028-07-01 |
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