Search icon

THE MILLER GROUP, INC.

Company Details

Name: THE MILLER GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 1991 (33 years ago)
Organization Date: 01 Nov 1991 (33 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0292596
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6006 Brownsboro Park Blvd Ste C, Louisville, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TERESA DAWN E MILLER Registered Agent

Director

Name Role
GARY MILLER Director
DAVID MILLER Director

President

Name Role
David E Miller President

Secretary

Name Role
David E Miller Secretary

Incorporator

Name Role
GARY MILLER Incorporator

Assumed Names

Name Status Expiration Date
MPG DIGITAL SERVICES Inactive 2024-05-07
MPG MEDIA SERVICES, INC. Inactive 2023-06-01
THE MILLER PRINT GROUP Inactive 2013-12-23

Filings

Name File Date
Annual Report 2025-02-04
Annual Report Amendment 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-05-01
Principal Office Address Change 2022-04-13
Registered Agent name/address change 2022-04-13
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-04-07

Sources: Kentucky Secretary of State