Search icon

KEYBOARD STORAGE LLC

Company Details

Name: KEYBOARD STORAGE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 2008 (17 years ago)
Organization Date: 15 Feb 2008 (17 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0685741
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 809 SOUTH PARK ROAD, P.O. BOX 625, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Manager

Name Role
Dennis P. Robey Manager

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Former Company Names

Name Action
KEYBOARD REALTY LLC Old Name

Assumed Names

Name Status Expiration Date
KEYBOARD INTERNATIONAL Inactive 2013-02-21

Filings

Name File Date
Annual Report 2024-06-04
Registered Agent name/address change 2023-10-05
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2011-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-2500000.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State