Search icon

MILLER-RIORDAN, INC.

Company Details

Name: MILLER-RIORDAN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 1965 (59 years ago)
Organization Date: 22 Nov 1965 (59 years ago)
Last Annual Report: 12 Apr 1999 (26 years ago)
Organization Number: 0035715
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 519 NOTTINGHAM PKWY., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
GERALDINE A. MILLER Registered Agent

Vice President

Name Role
Jack Riordan Vice President

Secretary

Name Role
Dorothy Riordan Secretary

Treasurer

Name Role
G A Miller Treasurer

Incorporator

Name Role
EDWARD E. MILLER III Incorporator
GERALDINE A. MILLER Incorporator

President

Name Role
E E Miller iii President

Former Company Names

Name Action
EDWARD E. MILLER REAL ESTATE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-04-21
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-23
Annual Report 1993-03-16
Annual Report 1992-03-17
Annual Report 1991-07-01

Sources: Kentucky Secretary of State