Search icon

MARR, MILLER & MYERS, P.S.C.

Company Details

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

President

Name Role
Archie L. Marr President

Secretary

Name Role
Carolyn Hinkle Secretary
Eric Jones Secretary

Treasurer

Name Role
Nancy J. Logan Treasurer

Vice President

Name Role
Rebecca B. Myers Vice President
R. Anthony Combs Vice President

Director

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

Shareholder

Name Role
Archie L. Marr Shareholder
Nancy J. Logan Shareholder
Rebecca B. Myers Shareholder
R. Anthony Combs Shareholder
Eric Jones Shareholder

Incorporator

Name Role
WENDELL D. MILLER Incorporator

Registered Agent

Name Role
REBECCA B. MYERS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611129847
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
CLOYD, MARR, MILLER & MYERS, PSC Old Name

Filings

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