Name: | WEST KENTUCKY STORAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 2020 (4 years ago) |
Organization Date: | 02 Oct 2020 (4 years ago) |
Last Annual Report: | 26 Feb 2025 (16 days ago) |
Managed By: | Members |
Organization Number: | 1115182 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 901 PADUCAH ROAD, 1607 US HWY 45 N., MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICAH & TIFFANY JONES | Registered Agent |
Name | Role |
---|---|
MICAH JONES | Organizer |
TIFFANY JONES | Organizer |
Name | Role |
---|---|
Tiffany Jones | Member |
Micah Jones | Member |
Name | Status | Expiration Date |
---|---|---|
WEST KENTUCKY STORAGE COMPANY | Active | 2028-07-07 |
W KENTUCKY STORAGE | Active | 2028-06-30 |
WEST KY STORAGE | Active | 2028-06-30 |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Principal Office Address Change | 2025-02-26 |
Registered Agent name/address change | 2025-02-26 |
Annual Report | 2024-06-27 |
Certificate of Assumed Name | 2023-07-07 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2023-06-30 |
Certificate of Assumed Name | 2023-06-30 |
Certificate of Assumed Name | 2023-06-30 |
Annual Report | 2022-06-23 |
Sources: Kentucky Secretary of State