Name: | GEORGE E. MILLER, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 May 1978 (47 years ago) |
Organization Date: | 23 May 1978 (47 years ago) |
Last Annual Report: | 29 Mar 2012 (13 years ago) |
Organization Number: | 0089330 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 20 MEDICAL VILLAGE DR, SUITE 338, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
GEORGE E MILLER | Shareholder |
Name | Role |
---|---|
GEORGE E MILLER | Sole Officer |
Name | Role |
---|---|
GEORGE E. MILLER, M.D. | Director |
Name | Role |
---|---|
GEORGE E. MILLER, M.D. | Incorporator |
Name | Role |
---|---|
GEORGE E. MILLER, M.D. | Registered Agent |
Name | Role |
---|---|
GEORGE E MILLER | Signature |
Name | Action |
---|---|
MILLER E. MILLER, P.S.C. | Old Name |
GEORGE E. MILLER, P.S.C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2013-10-23 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-03-29 |
Annual Report | 2011-04-06 |
Annual Report | 2010-06-08 |
Annual Report | 2009-09-24 |
Annual Report | 2008-04-04 |
Annual Report | 2007-01-31 |
Annual Report | 2006-05-12 |
Annual Report | 2005-06-15 |
Sources: Kentucky Secretary of State