Name: | MARSHALL MILLER & ASSOCIATES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Jul 1975 (50 years ago) |
Authority Date: | 16 Jul 1975 (50 years ago) |
Last Annual Report: | 17 Feb 2009 (16 years ago) |
Organization Number: | 0062052 |
Principal Office: | P. O. BOX 848, BLUEFIELD, VA 24605 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Karl Scott Keim | Director |
Carl Scott Keim | Director |
WALTER SAUERS | Director |
TOM LAYRE | Director |
PETER LAWSON | Director |
MARSHALL MILLER | Director |
Name | Role |
---|---|
Karl Scott Keim | President |
Name | Role |
---|---|
Sharon Miller | Treasurer |
Name | Role |
---|---|
MARSHALL MILLER | CEO |
Name | Role |
---|---|
Sharon H. Miller | Signature |
MARSHALL Miller | Signature |
Name | Role |
---|---|
Ronald Mullennex | Vice President |
Name | Role |
---|---|
HAROLD R. BAILES | Incorporator |
C. D. STEPHENS | Incorporator |
G. W. NUCKOL | Incorporator |
Name | Role |
---|---|
Sharon Miller | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
GEOLOGICAL CONSULTING SERVICE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GEOLOGICAL CONSULTING SERVICES | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Revocation Return | 2010-11-23 |
Revocation of Certificate of Authority | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-02-17 |
Annual Report | 2008-06-03 |
Annual Report | 2007-04-30 |
Annual Report | 2006-02-20 |
Annual Report | 2005-04-29 |
Annual Report | 2003-07-23 |
Annual Report | 2002-03-28 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State