Search icon

MILLER CHIROPRACTIC OFFICE, INC.

Company Details

Name: MILLER CHIROPRACTIC OFFICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 1991 (33 years ago)
Organization Date: 04 Nov 1991 (33 years ago)
Last Annual Report: 23 Feb 2016 (9 years ago)
Organization Number: 0292682
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 2619 COUNTY FARM RD, LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD E. MILLER Registered Agent

President

Name Role
Donald E Miller President

Director

Name Role
Donald E Miller Director
BETSY W. JOHNSON Director
DONALD E. MILLER Director
Christine Miller Director

Incorporator

Name Role
MICHAEL F. EUBANKS Incorporator

Secretary

Name Role
Christine Miller Secretary

Treasurer

Name Role
Christine Miller Treasurer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-02-23
Registered Agent name/address change 2015-06-18
Annual Report 2015-06-11
Annual Report 2014-04-16
Annual Report 2013-03-07
Annual Report 2012-09-07
Annual Report 2011-02-21
Principal Office Address Change 2010-09-20
Annual Report 2010-09-10

Sources: Kentucky Secretary of State