Name: | MILLER LEASING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1994 (31 years ago) |
Organization Date: | 17 May 1994 (31 years ago) |
Last Annual Report: | 29 Mar 2016 (9 years ago) |
Organization Number: | 0330684 |
ZIP code: | 41831 |
City: | Leburn, Soft Shell |
Primary County: | Knott County |
Principal Office: | 4144 POSSUM TROT RD., LEBURN, KY 41831 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DEBORAH SUE MILLER | Registered Agent |
Name | Role |
---|---|
DEBORAH SUE MILLER | President |
Name | Role |
---|---|
KATHLEEN ANN MILLER | Secretary |
Name | Role |
---|---|
TERRY J MOORE | Treasurer |
Name | Role |
---|---|
BRADLEY D MILLER | Vice President |
Name | Role |
---|---|
KIM RENEE HARMON | Director |
JENNIFER LYNN MAGARD | Director |
BRADLEY D MILLER | Director |
Name | Role |
---|---|
PAUL R. COLLINS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-03-29 |
Annual Report | 2015-04-29 |
Annual Report | 2014-01-23 |
Annual Report | 2013-03-08 |
Annual Report | 2012-02-09 |
Annual Report | 2011-04-11 |
Annual Report | 2010-09-13 |
Annual Report | 2009-03-24 |
Annual Report | 2008-04-07 |
Sources: Kentucky Secretary of State