MILLER ENERGY RESOURCES, INC.
| Name: | MILLER ENERGY RESOURCES, INC. |
| Legal type: | Foreign Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 31 May 1988 (37 years ago) |
| Authority Date: | 31 May 1988 (37 years ago) |
| Last Annual Report: | 19 Feb 2014 (12 years ago) |
| Organization Number: | 0244398 |
| Principal Office: | 9721 COGDILL ROAD, STE 302, KNOXVILLE, TN 37932 |
| Place of Formation: | TENNESSEE |
| Name | Role |
|---|---|
| DELOY MILLER | Chairman |
| Name | Role |
|---|---|
| SCOTT BORUFF | CEO |
| Name | Role |
|---|---|
| DAVID HALL | COO |
| Name | Role |
|---|---|
| DAVID VOYTICKY | President |
| Name | Role |
|---|---|
| ANNA CORCORAN | Assistant Secretary |
| Name | Role |
|---|---|
| Deloy Miller | Director |
| Herman Gettelfinger | Director |
| Charles Stivers | Director |
| Scott Boruff | Director |
| David Voyticky | Director |
| David Hall | Director |
| Gerald Hannahs | Director |
| Merrill McPeak | Director |
| Don Turkleson | Director |
| Marceau Schlumberger | Director |
| Name | Role |
|---|---|
| JESSICA CUMBEE | Secretary |
| Name | Role |
|---|---|
| JOHN BRAWLEY | CFO |
| Name | Role |
|---|---|
| KY SECRETARY OF STATE | Registered Agent |
| Name | Role |
|---|---|
| DAVID WRIGHT | Vice President |
| KURT YOST | Vice President |
| Name | Role |
|---|---|
| CHARLES LOBETTI | Treasurer |
| Name | Action |
|---|---|
| MILLER PETROLEUM, INC. | Old Name |
| MILLER SERVICES, INC. | Old Name |
| DELOY MILLER, INC. | Old Name |
| Name | Status | Expiration Date |
|---|---|---|
| MILLER SERVICES, INC. | Unknown | - |
| Name | File Date |
|---|---|
| App. for Certificate of Withdrawal | 2015-04-24 |
| Annual Report | 2014-02-19 |
| Annual Report | 2013-09-06 |
| Annual Report | 2012-04-05 |
| Principal Office Address Change | 2012-04-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State