Search icon

MILLER PIPE ORGAN CO.

Company Details

Name: MILLER PIPE ORGAN CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1983 (41 years ago)
Organization Date: 08 Nov 1983 (41 years ago)
Last Annual Report: 14 Aug 2014 (11 years ago)
Organization Number: 0183380
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3332 GILMORE INDUSTRIAL BLVD, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RUBY L. MILLER Director
James E Miller Director
Ruby L Miller Director
JAMES E. MILLER Director

Incorporator

Name Role
JAMES R. ROBERTS Incorporator

Secretary

Name Role
Ruby L Miller Secretary

Vice President

Name Role
Ruby L Miller Vice President

Treasurer

Name Role
Ruby L Miller Treasurer

Registered Agent

Name Role
JAMES E. MILLER LLC Registered Agent

President

Name Role
James E Miller President

Assumed Names

Name Status Expiration Date
C. BOBSIN ORGANBUILDER Inactive 2016-05-13
C BOBSIN ORGANS Inactive 2016-04-27
KRATE Inactive 2016-02-11

Filings

Name File Date
Dissolution 2014-08-18
Annual Report 2014-08-14
Registered Agent name/address change 2013-08-06
Registered Agent name/address change 2013-07-31
Annual Report 2013-07-31
Annual Report 2012-07-13
Certificate of Assumed Name 2011-05-13
Certificate of Withdrawal of Assumed Name 2011-05-13
Annual Report 2011-04-28
Certificate of Assumed Name 2011-04-27

Sources: Kentucky Secretary of State