Name: | MITCHELL STORAGE AND ENTERPRISES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 2014 (11 years ago) |
Organization Date: | 23 Jun 2014 (11 years ago) |
Last Annual Report: | 29 Sep 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0890504 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 220 CHINKAPIN WAY, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODNEY MITCHELL | Registered Agent |
Name | Role |
---|---|
Rodney Ray Mitchell | Member |
Name | Role |
---|---|
RODNEY MITCHELL | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-09-29 |
Sixty Day Notice Return | 2021-09-03 |
Annual Report | 2021-08-16 |
Registered Agent name/address change | 2020-08-28 |
Annual Report | 2020-08-28 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-08-26 |
Annual Report Return | 2019-07-24 |
Annual Report | 2018-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2693517409 | 2020-05-06 | 0457 | PPP | 211 Midland Trail, MOUNT STERLING, KY, 40353-9054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State