Search icon

COMMONWEALTH MINI STORAGE, LLC

Company Details

Name: COMMONWEALTH MINI STORAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2022 (3 years ago)
Organization Date: 18 Apr 2022 (3 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1203289
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3212 Ridgecane Road, Lexington, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
Joy Doyle Registered Agent

Member

Name Role
Joy Doyle Member

Organizer

Name Role
ROBERT J DOYLE Organizer

Filings

Name File Date
Annual Report Amendment 2025-03-05
Principal Office Address Change 2025-03-05
Registered Agent name/address change 2025-03-05
Registered Agent name/address change 2025-03-04
Annual Report Amendment 2025-03-04
Annual Report 2025-02-17
Annual Report 2024-07-14
Annual Report 2023-08-02
Annual Report 2022-06-25
Articles of Organization (LLC) 2022-04-18

Sources: Kentucky Secretary of State