Search icon

Gilkison Mini Storage , LLC

Company Details

Name: Gilkison Mini Storage , LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2016 (9 years ago)
Organization Date: 16 Aug 2016 (9 years ago)
Last Annual Report: 22 Feb 2025 (20 days ago)
Managed By: Members
Organization Number: 0960287
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 6110 US HWY 421 SOUTH, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mark alexander Gilkison Registered Agent

Organizer

Name Role
Mark alexander Gilkison Organizer

Member

Name Role
mark a gilkison Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1236392 Agent - Self-Service Storage Space Active 2023-02-11 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-02-22
Annual Report 2024-06-02
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-14
Annual Report 2020-02-14
Annual Report 2019-03-28
Annual Report 2018-03-30
Principal Office Address Change 2017-03-19
Annual Report 2017-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4828908401 2021-02-07 0457 PPS 6110 Highway 421 S, Bedford, KY, 40006-8791
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3765
Loan Approval Amount (current) 3765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, TRIMBLE, KY, 40006-8791
Project Congressional District KY-04
Number of Employees 1
NAICS code 531130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3792.54
Forgiveness Paid Date 2021-11-10
8275287210 2020-04-28 0457 PPP 6110 Hwy 421 South, BEDFORD, KY, 40006-8791
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3765
Loan Approval Amount (current) 3765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, JEFFERSON, KY, 40006-8791
Project Congressional District KY-04
Number of Employees 1
NAICS code 531130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3799.35
Forgiveness Paid Date 2021-04-05

Sources: Kentucky Secretary of State