Search icon

KY STORAGE, LLC

Company Details

Name: KY STORAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2016 (9 years ago)
Organization Date: 14 Jul 2016 (9 years ago)
Last Annual Report: 09 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0957525
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 10419 E HWY 90, Monticello, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN BRAINARD Registered Agent

Organizer

Name Role
JOHN BRAINARD Organizer

Manager

Name Role
John Brainard Manager

Former Company Names

Name Action
WILDCAT MASONRY, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-09
Annual Report 2023-04-08
Registered Agent name/address change 2023-04-08
Principal Office Address Change 2023-04-08
Annual Report 2022-04-05
Annual Report 2021-03-11
Annual Report 2020-03-03
Annual Report 2019-05-08
Annual Report 2018-04-26
Amendment 2017-07-31

Sources: Kentucky Secretary of State