Search icon

EDWARD J. MILLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD J. MILLER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jul 1989 (36 years ago)
Organization Date: 28 Jul 1989 (36 years ago)
Last Annual Report: 23 Jul 2020 (5 years ago)
Organization Number: 0261445
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 125 CHENOWETH LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Don Keeling President

Secretary

Name Role
Bill Inman Secretary

Director

Name Role
Bill Inman Director
Don Keeling Director
JUNE N. MILLER Director
WILLIAM A. INMAN Director
DONALD C. KEELING Director

Registered Agent

Name Role
DONALD C. KEELING Registered Agent

Incorporator

Name Role
CHARLES FASSLER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611164007
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398508 Agent - Casualty Inactive 2000-08-15 - 2015-03-31 - -
Department of Insurance DOI ID 398508 Agent - Property Inactive 2000-08-15 - 2015-03-31 - -
Department of Insurance DOI ID 398508 Agent - Assessment Chapter 299 Inactive 1998-09-25 - 2000-12-01 - -
Department of Insurance DOI ID 398508 Agent - Life Inactive 1993-01-15 - 1998-12-28 - -
Department of Insurance DOI ID 398508 Agent - Health Inactive 1993-01-15 - 1998-12-28 - -

Filings

Name File Date
Dissolution 2020-08-13
Reinstatement 2020-07-23
Reinstatement Certificate of Existence 2020-07-23
Registered Agent name/address change 2020-07-23
Reinstatement Approval Letter UI 2020-05-01

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State