Name: | MILLER NURSERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1988 (37 years ago) |
Organization Date: | 24 Jun 1988 (37 years ago) |
Last Annual Report: | 01 May 2009 (16 years ago) |
Organization Number: | 0245340 |
ZIP code: | 40242 |
City: | Louisville, Briarwood, Langdon Place, Lyndon, Meadow... |
Primary County: | Jefferson County |
Principal Office: | 8900 NEW LAGRANGE RD, LOUISVILLE, KY 40242 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATRICK T. MILLER | Registered Agent |
Name | Role |
---|---|
Pat Miller | President |
Name | Role |
---|---|
Cheryl Blackwell | Secretary |
Name | Role |
---|---|
Michael Miller | Vice President |
Name | Role |
---|---|
Patrick T. Miller | Signature |
Name | Role |
---|---|
WILLIAM G. MILLER | Director |
Name | Role |
---|---|
WILLIAM G. MILLER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-05-01 |
Reinstatement | 2008-03-28 |
Principal Office Address Change | 2008-03-28 |
Registered Agent name/address change | 2008-03-28 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-19 |
Annual Report | 2005-09-06 |
Annual Report | 2004-11-30 |
Annual Report | 2003-10-30 |
Sources: Kentucky Secretary of State