Search icon

WEST KENTUCKY STORAGE, LLC

Company Details

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

Registered Agent

Name Role
MICAH & TIFFANY JONES Registered Agent

Organizer

Name Role
MICAH JONES Organizer
TIFFANY JONES Organizer

Member

Name Role
Tiffany Jones Member
Micah Jones Member

Assumed Names

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

Filings

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