Name: | Westport Storage, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 2017 (8 years ago) |
Organization Date: | 08 Sep 2017 (8 years ago) |
Last Annual Report: | 02 Aug 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0996165 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12488 La Grange Road, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brian A Thieneman | Organizer |
Name | Role |
---|---|
BRIAN A. THIENEMAN | Registered Agent |
Daniel M Walter | Registered Agent |
Name | Role |
---|---|
Brian A Thieneman | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 1000516 | Agent - Self-Service Storage Space | Inactive | 2018-07-31 | - | 2022-03-31 | - | - |
Name | Status | Expiration Date |
---|---|---|
RIVER CITY SELF STORAGE | Inactive | 2024-08-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Certificate of Withdrawal of Assumed Name | 2021-11-03 |
Annual Report | 2021-08-02 |
Annual Report | 2020-04-08 |
Certificate of Assumed Name | 2019-08-28 |
Registered Agent name/address change | 2019-07-18 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-14 |
Sources: Kentucky Secretary of State