Search icon

MILLEX, INCORPORATED

Company Details

Name: MILLEX, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1987 (38 years ago)
Last Annual Report: 05 Mar 2003 (22 years ago)
Organization Number: 0224028
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 628 GALAXIE DR., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Grace G Miller Secretary

Registered Agent

Name Role
300 WEST VINE STREET Registered Agent

President

Name Role
Benson L Miller President

Treasurer

Name Role
Grace G Miller Treasurer

Director

Name Role
GRACE MILLER Director
NIEMAN MACLIN Director
BENSON L. MILLER Director

Incorporator

Name Role
JAMES A. KEGLEY Incorporator

Former Company Names

Name Action
E-Z PRESS, INC. Old Name

Filings

Name File Date
Agent Resignation 2010-02-22
Agent Resignation 2010-02-22
Annual Report 2003-05-02
Statement of Change 2003-04-01
Annual Report 2002-04-08
Annual Report 2001-05-22
Annual Report 2000-04-24
Annual Report 1999-04-19
Annual Report 1998-05-20
Annual Report 1997-07-01

Sources: Kentucky Secretary of State