Search icon

MILL PORT PROPERTIES, INC.

Company Details

Name: MILL PORT PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1994 (31 years ago)
Organization Date: 03 Aug 1994 (31 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0333996
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42544
City: Nancy, Cains Store, Faubush, Ingle, Jabez, Naom...
Primary County: Pulaski County
Principal Office: 559 ROBERTS PORT ROAD, NANCY, KY 42544
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIM ZIMMERMAN Registered Agent

Treasurer

Name Role
Tim Zimmerman Treasurer

Director

Name Role
ARTHUR CRAWFORD Director
MICHAEL POPE Director
Tim Zimmerman Director

President

Name Role
Michael E Pope President

Vice President

Name Role
Arthur R Crawford Vice President

Incorporator

Name Role
TIMOTHY F. ZIMMERMAN Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-27
Annual Report 2022-06-28
Annual Report 2021-06-28
Registered Agent name/address change 2020-06-26
Principal Office Address Change 2020-06-26
Annual Report 2020-06-26
Annual Report 2019-06-17
Annual Report 2018-06-18
Annual Report 2017-06-26

Sources: Kentucky Secretary of State