Name: | ROCHESTER, MILLER RESTORATION INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1983 (41 years ago) |
Organization Date: | 09 Nov 1983 (41 years ago) |
Last Annual Report: | 21 Mar 2024 (a year ago) |
Organization Number: | 0183401 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40361 |
City: | Paris |
Primary County: | Bourbon County |
Principal Office: | 1112 RUSSELL CAVE RD., PARIS, KY 40361 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Miles Clay Miller Sr. | President |
Name | Role |
---|---|
Nancy G. Miller | Secretary |
Name | Role |
---|---|
MILES MILLER | Director |
Name | Role |
---|---|
MILES MILLER | Incorporator |
Name | Role |
---|---|
MILES CLAY MILLER SR. | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2024-12-27 |
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2023-06-06 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-29 |
Annual Report | 2021-05-21 |
Annual Report | 2020-04-17 |
Annual Report | 2019-07-30 |
Annual Report | 2018-05-17 |
Annual Report | 2017-05-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2343587103 | 2020-04-10 | 0457 | PPP | 1112 Russell Cave Rd, PARIS, KY, 40361-9736 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State