Search icon

ADVANTAGE PROMOTIONS, INC.

Company Details

Name: ADVANTAGE PROMOTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1992 (32 years ago)
Organization Date: 16 Dec 1992 (32 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Organization Number: 0308651
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 708 OLD MILL LANE, SUITE 201, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
SHIRLENE FAY MILLER Treasurer

Vice President

Name Role
SHIRLENE FAY MILLER Vice President

Director

Name Role
SHIRLENE FAY MILLER Director
RICHARD FRAZIER MILLER Director

Registered Agent

Name Role
SHIRLENE F. MILLER Registered Agent

Secretary

Name Role
RICHARD FRAZIER MILLER Secretary

President

Name Role
RICHARD FRAZIER MILLER President

Incorporator

Name Role
JAMES D. LYON Incorporator

Former Company Names

Name Action
ADVANTAGE COMPANY Old Name

Assumed Names

Name Status Expiration Date
AD PRO Inactive 2010-06-14
ADVANTAGE RECRUITERS Inactive 2006-08-09

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-06-15
Annual Report 2022-06-29
Annual Report 2021-06-23
Annual Report 2020-02-12
Annual Report 2019-06-21
Annual Report 2018-06-20
Annual Report 2017-08-04
Annual Report 2016-03-29
Annual Report 2015-04-01

Sources: Kentucky Secretary of State