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 |
Name | Role |
---|---|
PAUL E. CRAFT | Registered Agent |
Name | Role |
---|---|
Mike Abdon | President |
Name | Role |
---|---|
Shana Johnson | Secretary |
Name | Role |
---|---|
Melanie Abdon | Treasurer |
Name | Role |
---|---|
Jeremy Johnson | Vice President |
Name | Role |
---|---|
JOE MILES | Director |
JACQUELYN MILES | Director |
Name | Role |
---|---|
JOE MILES | Incorporator |
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 |
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