Search icon

MILLBROOK INVESTMENT COMPANY, INC.

Company Details

Name: MILLBROOK INVESTMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 1978 (47 years ago)
Organization Date: 13 Feb 1978 (47 years ago)
Last Annual Report: 06 Jun 2005 (20 years ago)
Organization Number: 0086848
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 800 POPPLEWELL LN, DANVILLE, KY 40422
Place of Formation: KENTUCKY

President

Name Role
Tom Mills President

Secretary

Name Role
Alane Mills Secretary

Registered Agent

Name Role
ALANE MILLS Registered Agent

Director

Name Role
MICHAEL A. MILLS Director
LEE THOMAS MILLS Director

Treasurer

Name Role
Alane Mills Treasurer

Incorporator

Name Role
MICHAEL ANTHONY MILLS Incorporator
LEE THOMAS MILLS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-05
Annual Report 2005-06-06
Annual Report 2003-08-15
Annual Report 2002-05-22
Annual Report 2001-08-02
Annual Report 2000-08-03
Annual Report 1999-07-22
Annual Report 1998-07-27

Sources: Kentucky Secretary of State