Search icon

EDWARD J. MILLER, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EJM 401(K) PLAN 2011 611164007 2012-09-19 EDWARD J. MILLER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524140
Sponsor’s telephone number 5028939496
Plan sponsor’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611164007
Plan administrator’s name EDWARD J. MILLER, INC.
Plan administrator’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028939496

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing DON KEELING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-19
Name of individual signing DON KEELING
Valid signature Filed with authorized/valid electronic signature
EJM 401(K) PLAN 2010 611164007 2011-06-23 EDWARD J. MILLER, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524140
Sponsor’s telephone number 5028939496
Plan sponsor’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611164007
Plan administrator’s name EDWARD J. MILLER, INC.
Plan administrator’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028939496

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing DON KEELING
Valid signature Filed with incorrect/unrecognized electronic signature
EJM 401(K) PLAN 2010 611164007 2011-06-23 EDWARD J. MILLER, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524140
Sponsor’s telephone number 5028939496
Plan sponsor’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611164007
Plan administrator’s name EDWARD J. MILLER, INC.
Plan administrator’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028939496

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing DON KEELING
Valid signature Filed with incorrect/unrecognized electronic signature
EJM 401(K) PLAN 2010 611164007 2011-06-24 EDWARD J. MILLER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524140
Sponsor’s telephone number 5028939496
Plan sponsor’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611164007
Plan administrator’s name EDWARD J. MILLER, INC.
Plan administrator’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028939496

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing DON KEELING
Valid signature Filed with authorized/valid electronic signature
EJM 401(K) PLAN 2010 611164007 2011-06-24 EDWARD J. MILLER, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524140
Sponsor’s telephone number 5028939496
Plan sponsor’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611164007
Plan administrator’s name EDWARD J. MILLER, INC.
Plan administrator’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028939496

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing DON KEELING
Valid signature Filed with incorrect/unrecognized electronic signature
EJM 401(K) PLAN 2009 611164007 2010-09-10 EDWARD J. MILLER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 524140
Sponsor’s telephone number 5028939496
Plan sponsor’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 611164007
Plan administrator’s name EDWARD J. MILLER, INC.
Plan administrator’s address 125 CHENOWETH LANE, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028939496

Signature of

Role Plan administrator
Date 2010-09-10
Name of individual signing DON KEELING
Valid signature Filed with authorized/valid electronic signature

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

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 - -
Department of Insurance DOI ID 398508 Agent - General Lines Inactive 1989-10-12 - 2000-08-15 - -

Filings

Name File Date
Dissolution 2020-08-13
Reinstatement Certificate of Existence 2020-07-23
Reinstatement 2020-07-23
Registered Agent name/address change 2020-07-23
Reinstatement Approval Letter UI 2020-05-01
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16
Annual Report 2018-06-01
Annual Report 2017-06-30
Annual Report 2016-04-07

Sources: Kentucky Secretary of State