Search icon

MILLER HOLDINGS, LLC

Company Details

Name: MILLER HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1996 (28 years ago)
Organization Date: 29 Oct 1996 (28 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0423422
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1014 S. MAIN ST., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
J Clayton Miller Registered Agent

Member

Name Role
J Clayton Miller Member

Organizer

Name Role
ROBERT C. STILZ, JR. Organizer

Filings

Name File Date
Annual Report 2025-02-05
Registered Agent name/address change 2024-07-12
Annual Report 2024-07-12
Annual Report 2023-06-28
Annual Report 2022-06-14
Annual Report 2021-05-20
Annual Report 2020-06-16
Annual Report 2019-06-21
Annual Report 2018-06-08
Annual Report 2017-04-25

Sources: Kentucky Secretary of State