Name: | STOR ALL ALFRED, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2008 (17 years ago) |
Organization Date: | 02 Jan 2008 (17 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0681950 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41143 |
City: | Grayson, Fultz, Johns Run |
Primary County: | Carter County |
Principal Office: | 253 WOMSTEAD DRIVE, GRAYSON, KY 41143 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stor All Group, LLC | Member |
Lynsey M Womack QSST | Member |
Mikki J Womack QSST | Member |
Name | Role |
---|---|
JAMES T. LOBB | Organizer |
Name | Role |
---|---|
Lynsey Womack-Denney | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 881302 | Agent - Self-Service Storage Space | Inactive | 2019-08-16 | - | 2023-03-31 | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-06-20 |
Registered Agent name/address change | 2023-06-20 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-14 |
Registered Agent name/address change | 2021-02-03 |
Annual Report | 2020-06-29 |
Annual Report | 2019-06-24 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-27 |
Sources: Kentucky Secretary of State