Name: | Mays Storage Units, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 2018 (7 years ago) |
Organization Date: | 20 Aug 2018 (7 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Managed By: | Members |
Organization Number: | 1030626 |
ZIP code: | 41425 |
City: | Ezel |
Primary County: | Morgan County |
Principal Office: | 14116 Hwy 460 West, Ezel, KY 41425 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN THOMAS MAYS | Member |
ROBERT JESSE MAYS | Member |
BEVERLY GAYLE MAYS | Member |
Name | Role |
---|---|
John G Mays | Registered Agent |
ROBERT JESSE MAYS | Registered Agent |
Name | Role |
---|---|
Beverly Mays | Organizer |
Robert Jesse Dalton Mays | Organizer |
John Thomas Mays | Organizer |
John G Mays | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-03-20 |
Annual Report | 2023-04-17 |
Registered Agent name/address change | 2022-05-06 |
Annual Report | 2022-05-06 |
Annual Report | 2021-04-26 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-15 |
Principal Office Address Change | 2018-08-31 |
Sources: Kentucky Secretary of State