Name: | MARR, MILLER & MYERS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 04 Jan 1988 (37 years ago) |
Last Annual Report: | 15 Apr 2025 (2 months ago) |
Organization Number: | 0238232 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | 500 SUMMIT DRIVE, P. O. BOX 663, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Archie L. Marr | President |
Name | Role |
---|---|
Carolyn Hinkle | Secretary |
Eric Jones | Secretary |
Name | Role |
---|---|
Nancy J. Logan | Treasurer |
Name | Role |
---|---|
Rebecca B. Myers | Vice President |
R. Anthony Combs | Vice President |
Name | Role |
---|---|
R. Anthony Combs | Director |
Archie L. Marr | Director |
Rebecca B. Myers | Director |
Nancy J. Logan | Director |
Eric Jones | Director |
WENDELL D. MILLER | Director |
ARCHIE L. MARR | Director |
REBECCA B. MYERS | Director |
JACK T. CLOYD | Director |
Name | Role |
---|---|
Archie L. Marr | Shareholder |
Nancy J. Logan | Shareholder |
Rebecca B. Myers | Shareholder |
R. Anthony Combs | Shareholder |
Eric Jones | Shareholder |
Name | Role |
---|---|
WENDELL D. MILLER | Incorporator |
Name | Role |
---|---|
REBECCA B. MYERS | Registered Agent |
Name | Action |
---|---|
CLOYD, MARR, MILLER & MYERS, PSC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-01-16 |
Annual Report | 2023-01-06 |
Registered Agent name/address change | 2023-01-06 |
Annual Report Amendment | 2023-01-06 |
Sources: Kentucky Secretary of State