Name: | WILLARD MILLING, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1986 (39 years ago) |
Organization Date: | 27 Jun 1986 (39 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0216766 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41181 |
City: | Willard |
Primary County: | Carter County |
Principal Office: | 10273 S STATE HWY 1, WILLARD, KY 41181 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
MARY SEXTON | Director |
SALLY SEXTON | Director |
LINDA SEXTON | Director |
BEVERLY FRALEY | Director |
FREEMAN SEXTON | Director |
FLOYD SEXTON | Director |
DAVID JUDE SEXTON | Director |
EDDIE DEAN RATCLIFF | Director |
Name | Role |
---|---|
SALLY SEXTON | Registered Agent |
Name | Role |
---|---|
SALLY SEXTON | President |
Name | Role |
---|---|
BEVERLY FRALEY | Secretary |
Name | Role |
---|---|
LINDA SEXTON | Treasurer |
Name | Role |
---|---|
MARY SEXTON | Vice President |
Name | Role |
---|---|
ROBERT W. MILLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-23 |
Annual Report | 2022-04-13 |
Annual Report | 2021-06-02 |
Annual Report | 2020-03-12 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-01 |
Annual Report Amendment | 2017-08-09 |
Annual Report | 2017-03-24 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State