Search icon

MILES EXTERMINATING CO., INC.

Company Details

Name: MILES EXTERMINATING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 1991 (33 years ago)
Organization Date: 02 Dec 1991 (33 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0293647
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 210 PARK STREET, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
PAUL E. CRAFT Registered Agent

President

Name Role
Mike Abdon President

Secretary

Name Role
Shana Johnson Secretary

Treasurer

Name Role
Melanie Abdon Treasurer

Vice President

Name Role
Jeremy Johnson Vice President

Director

Name Role
JOE MILES Director
JACQUELYN MILES Director

Incorporator

Name Role
JOE MILES Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Annual Report 2023-03-21
Annual Report 2022-05-18
Annual Report 2021-04-15
Annual Report 2020-03-13
Annual Report 2019-04-29
Annual Report 2018-06-07
Annual Report 2017-05-11
Annual Report 2016-05-26

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $16,000 - - 2014-09-24 Final

Sources: Kentucky Secretary of State