Search icon

CAM Storage, LLC

Company Details

Name: CAM Storage, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2016 (9 years ago)
Organization Date: 12 Jul 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0957307
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9519 GERARDIA LANE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Member

Name Role
Christopher Allen McCoy Member
Kathy Dee McCoy Member

Organizer

Name Role
Christopher A McCoy Organizer

Registered Agent

Name Role
KATHY D MCCOY Registered Agent

Assumed Names

Name Status Expiration Date
CREEKSIDE STORAGE, LLC Inactive 2021-08-03

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-03-04
Principal Office Address Change 2022-03-14
Annual Report 2022-03-14
Registered Agent name/address change 2022-03-14
Annual Report 2021-08-22
Registered Agent name/address change 2021-02-10
Annual Report 2020-02-18
Principal Office Address Change 2019-01-30

Sources: Kentucky Secretary of State