Name: | MILEY HEATING AND AIR CONDITIONING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 1977 (48 years ago) |
Organization Date: | 21 Jul 1977 (48 years ago) |
Last Annual Report: | 04 Feb 2025 (20 days ago) |
Organization Number: | 0081953 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 810 CONTRACT ST, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JEFFREY MILEY | Registered Agent |
Name | Role |
---|---|
Mark Miley | Secretary |
Name | Role |
---|---|
Jeffrey Miley | President |
Name | Role |
---|---|
JOSEPH L. MILEY | Director |
DELORES M. MILEY | Director |
JOSPEH L. MILEY, JR. | Director |
Name | Role |
---|---|
JOSEPH L. MILEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2022-10-14 |
Annual Report | 2022-06-10 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-13 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-03 |
Sources: Kentucky Secretary of State