Search icon

Owensboro Self Storage , LLC

Company Details

Name: Owensboro Self Storage , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jul 2015 (10 years ago)
Organization Date: 08 Jul 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0926748
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: 200 ABIGAIL LN, Lewisport, KY 42351
Place of Formation: KENTUCKY

Organizer

Name Role
Daniel C Roberts Organizer
Brian W Roberts Organizer
Anthony W Roberts Organizer

Registered Agent

Name Role
Daniel C Roberts Registered Agent

Member

Name Role
DANIEL ROBERTS Member
WAYNE ROBERTS Member
BRIAN ROBERTS Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
172606 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-11-14 2024-11-14
Document Name KYR10S945 Coverage Letter.pdf
Date 2024-11-15
Document Download
172606 Water Resources Floodplain Extension Request Approval Issued 2023-05-18 2023-05-18
Document Name Permit 31704 Extension Letter.pdf
Date 2023-05-20
Document Download
Document Name Permit 31704 Extension Requirements.pdf
Date 2023-05-20
Document Download
172606 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-05-10 2022-05-10
Document Name KYR10Q332 Coverage Letter.pdf
Date 2022-05-11
Document Download
172606 Water Resources Floodplain New Approval Issued 2022-04-04 2022-04-04
Document Name PermitReqts- 31704 Storage facility.pdf
Date 2022-04-04
Document Download
Document Name Permit Cover Letter 31704.pdf
Date 2022-04-04
Document Download
164195 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-12-09 2019-12-09
Document Name KYR10O055 Coverage Letter.docx.pdf
Date 2019-12-10
Document Download

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-09
Annual Report 2023-03-20
Annual Report 2022-04-27
Annual Report 2021-04-14
Annual Report 2020-02-18
Annual Report 2019-06-11
Annual Report 2018-05-31
Annual Report 2017-08-17
Annual Report 2016-08-01

Sources: Kentucky Secretary of State