Search icon

MILL PROPERTIES, INC.

Company Details

Name: MILL PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 1984 (40 years ago)
Organization Date: 13 Nov 1984 (40 years ago)
Last Annual Report: 22 Mar 2002 (23 years ago)
Organization Number: 0195501
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 700 SECURITY TRUST BLDG., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT S. MILLER Registered Agent

Secretary

Name Role
BARBARA H CAMERON Secretary

President

Name Role
ROBERT S MILLER President

Director

Name Role
ROBERT S MILLER Director
PATRICIA K. COMBS Director

Incorporator

Name Role
ROBERT S. MILLER Incorporator

Former Company Names

Name Action
P.K.C. #2, INC. Old Name

Filings

Name File Date
Dissolution 2002-05-17
Annual Report 2002-05-02
Annual Report 2001-05-16
Annual Report 2000-05-12
Annual Report 1999-04-19
Annual Report 1998-03-31
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State