Search icon

502 SELF STORAGE, LLC

Company Details

Name: 502 SELF STORAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 2017 (8 years ago)
Organization Date: 08 Aug 2017 (8 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0993203
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 802 LILY CREEK ROAD STE 201, 802 LILY CREEK ROAD STE 201, LOUISVILLE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Member

Name Role
CHRIS K KNOPF Member
BRYAN D ETSCORN Member
BRAD E MOHR Member
JOHN J MIRANDA Member

Organizer

Name Role
DAVID B. BUECHLER Organizer

Registered Agent

Name Role
BRAD MOHR Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1079468 Agent - Self-Service Storage Space Active 2020-04-02 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-25
Annual Report 2023-05-30
Annual Report 2022-04-18
Principal Office Address Change 2022-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-34.46
Total Face Value Of Loan:
7900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7934.46
Current Approval Amount:
7900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7970.56

Sources: Kentucky Secretary of State