Search icon

ALL AMERICAN MINI STORAGE, L.L.C.

Company Details

Name: ALL AMERICAN MINI STORAGE, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2007 (17 years ago)
Organization Date: 21 Dec 2007 (17 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0681465
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: PO BOX 31, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY

Organizer

Name Role
JASON ROBERTS Organizer
HOWARD KENT COOPER Organizer
JEFF KERNS Organizer
CHARLES J. CISSELL Organizer
KEITH KERNS Organizer

Member

Name Role
Cissell JEREMY CISSELL Member

Registered Agent

Name Role
HOWARD K. COOPER Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-05-16
Annual Report 2023-06-02
Annual Report 2022-04-06
Annual Report 2021-03-29
Annual Report 2020-04-17
Annual Report 2019-05-16
Annual Report 2018-06-15
Annual Report 2017-06-02
Annual Report 2016-04-22

Sources: Kentucky Secretary of State