Search icon

LEXINGTON MINI-STORAGE HAMBURG LLC

Company Details

Name: LEXINGTON MINI-STORAGE HAMBURG LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2007 (18 years ago)
Organization Date: 11 Jul 2007 (18 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0668604
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 1505 ROSADA WAY, FORT MYERS, FL 33901
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC LEXINGTON Registered Agent

Organizer

Name Role
BRADY W. DUNNIGAN Organizer

Manager

Name Role
Jeffery Ditty Manager

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-12
Annual Report 2023-01-10
Annual Report 2022-01-07
Annual Report 2021-01-12
Annual Report 2020-01-06
Annual Report 2019-01-31
Principal Office Address Change 2018-05-04
Annual Report 2018-04-25
Annual Report 2017-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950987400 2020-05-11 0457 PPP 2081 Bryant Rd, LEXINGTON, KY, 40509
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 2
NAICS code 531130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20601.1
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State