Search icon

Cold Storage LLC

Company Details

Name: Cold Storage LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2021 (4 years ago)
Organization Date: 30 Jun 2021 (4 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1157319
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41214
City: Debord, Davella
Primary County: Martin County
Principal Office: 81 ENTERPRISE DRIVE, DEBORD, KY 41214
Place of Formation: KENTUCKY

Organizer

Name Role
Charles Hamm Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
Charles Hamm Manager

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
CHARLES HAMM
User ID:
P2881672

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W6YYKJGJDCV7
CAGE Code:
9MKT6
UEI Expiration Date:
2026-05-13

Business Information

Activation Date:
2025-05-15
Initial Registration Date:
2022-05-27

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-09-24
Principal Office Address Change 2024-09-24
Registered Agent name/address change 2024-04-18
Annual Report 2024-04-18

Sources: Kentucky Secretary of State