Name: | JAY MILLER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 May 2000 (25 years ago) |
Organization Date: | 01 May 2000 (25 years ago) |
Last Annual Report: | 29 Mar 2012 (13 years ago) |
Organization Number: | 0493791 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 517 NOTTINGHAM PKWY, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOSEPH C. MILLER | Registered Agent |
Name | Role |
---|---|
JOSEPH C MILLER | Signature |
JAY MILLER | Signature |
Name | Role |
---|---|
Joseph C Miller | Sole Officer |
Name | Role |
---|---|
JOSEPH C. MILLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 513006 | Agent - Life | Inactive | 2000-09-18 | - | 2012-02-21 | - | - |
Department of Insurance | DOI ID 513006 | Agent - Health | Inactive | 2000-09-18 | - | 2012-02-21 | - | - |
Department of Insurance | DOI ID 513006 | Agent - Casualty | Inactive | 2000-08-15 | - | 2012-02-21 | - | - |
Department of Insurance | DOI ID 513006 | Agent - Property | Inactive | 2000-08-15 | - | 2012-02-21 | - | - |
Department of Insurance | DOI ID 513006 | Agent - General Lines | Inactive | 2000-08-07 | - | 2000-08-15 | - | - |
Name | File Date |
---|---|
Dissolution | 2013-03-01 |
Annual Report | 2012-03-29 |
Annual Report | 2011-03-28 |
Principal Office Address Change | 2011-03-21 |
Registered Agent name/address change | 2011-03-21 |
Annual Report | 2010-03-10 |
Annual Report | 2009-03-26 |
Annual Report | 2008-02-06 |
Annual Report | 2007-01-15 |
Annual Report | 2006-02-20 |
Sources: Kentucky Secretary of State