Search icon

MILLWOOD CORPORATION

Company Details

Name: MILLWOOD CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1967 (57 years ago)
Organization Date: 29 Nov 1967 (57 years ago)
Last Annual Report: 30 May 2014 (11 years ago)
Organization Number: 0035858
ZIP code: 42762
City: Millwood
Primary County: Grayson County
Principal Office: PO BOX 248, MILLWOOD, KY 42762
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
A. L. EMBRY Registered Agent

President

Name Role
A L Embry President

Secretary

Name Role
Aubrey L Embry Jr Secretary

Treasurer

Name Role
Candace Embry Estill Treasurer

Vice President

Name Role
Margaret Embry Vice President

Incorporator

Name Role
A. L. EMBRY Incorporator
JAMES R. BUCKLES Incorporator

Filings

Name File Date
Dissolution 2015-01-23
Annual Report 2014-05-30
Annual Report 2013-05-13
Annual Report 2012-03-30
Annual Report 2011-05-27
Annual Report 2010-08-20
Principal Office Address Change 2010-05-03
Annual Report 2009-09-17
Annual Report 2008-05-14
Annual Report 2007-05-12

Sources: Kentucky Secretary of State