Search icon

MILLER BRANDS OF CENTRAL KENTUCKY, INC.

Company Details

Name: MILLER BRANDS OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jun 1992 (33 years ago)
Organization Date: 18 Jun 1992 (33 years ago)
Last Annual Report: 17 Apr 1998 (27 years ago)
Organization Number: 0301850
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 726 BEECHWOOD AVE., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
RONALD J. PLATTNER Registered Agent

Treasurer

Name Role
Lawrence A Doering Treasurer

Incorporator

Name Role
RONALD J. PLATTNER Incorporator

Secretary

Name Role
Ronald J Plattner Secretary

President

Name Role
Jay A Morgeson President

Assumed Names

Name Status Expiration Date
HOFFMAN DISTRIBUTING COMPANY Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-05-12
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-08
Type:
Planned
Address:
726 BEECHWOOD AVENUE, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-01-08
Type:
Planned
Address:
726 BEECHWOOD AVENUE, BARDSTOWN, KY, 40004
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State