Search icon

MILLERS CREEK LAND CORPORATION

Company Details

Name: MILLERS CREEK LAND CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1987 (37 years ago)
Organization Date: 18 Dec 1987 (37 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0237650
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 1098 SOUTH MAYO TRAIL, SUITE 100, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
Loren Glenn Turner Vice President
Ryan Johns Vice President

Registered Agent

Name Role
JOHN HARRIS Registered Agent

President

Name Role
John Harris President

Treasurer

Name Role
Anita Cantrell Treasurer

Director

Name Role
John Harris Director
Dan Harris Director
Loren Glenn Turner Director
ROSS HARRIS Director

Secretary

Name Role
Loren Glenn Turner Secretary

Incorporator

Name Role
ROSS HARRIS Incorporator

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-04-14
Registered Agent name/address change 2022-05-06
Annual Report 2022-05-06
Principal Office Address Change 2022-05-06
Annual Report 2021-05-04
Annual Report 2020-03-03
Annual Report 2019-01-03
Annual Report Amendment 2018-07-27
Annual Report 2018-05-30

Sources: Kentucky Secretary of State