Name: | MCMILLIN BROS., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1981 (44 years ago) |
Organization Date: | 24 Mar 1981 (44 years ago) |
Last Annual Report: | 08 Jun 2007 (18 years ago) |
Organization Number: | 0154767 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1136 LEESBURG RD., GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Robert S McMillin | Signature |
L BRUCE McMillin | Signature |
Name | Role |
---|---|
L Bruce McMillin | Director |
J Pat McMillin | Director |
MARY P McMillin | Director |
ROBERT S. MCMILLIN | Director |
LYLE BRUCE MCMILLIN | Director |
JOE P. MCMILLIN | Director |
Name | Role |
---|---|
L Bruce McMillin | President |
Name | Role |
---|---|
MARY R McMillin | Treasurer |
Name | Role |
---|---|
ROBERT S. MCMILLIN | Incorporator |
LYLE BRUCE MCMILLIN | Incorporator |
JOE P. MCMILLIN | Incorporator |
Name | Role |
---|---|
LYLE BRUCE MCMILLIN | Registered Agent |
Name | Role |
---|---|
J Pat McMillin | Secretary |
Name | File Date |
---|---|
Dissolution | 2008-01-10 |
Statement of Change | 2007-06-08 |
Annual Report | 2007-06-08 |
Annual Report | 2006-02-15 |
Annual Report | 2005-02-23 |
Annual Report | 2003-05-06 |
Annual Report | 2002-11-06 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-17 |
Annual Report | 1999-06-22 |
Sources: Kentucky Secretary of State