Search icon

MILLER SUPPLY OF KY, INC.

Company Details

Name: MILLER SUPPLY OF KY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2001 (24 years ago)
Authority Date: 20 Feb 2001 (24 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0510955
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 1537 BLACHLEYVILLE RD, WOOSTER, OH 44691
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
KIRK K MILLER President

Secretary

Name Role
LINDY J CHANDLER Secretary

Treasurer

Name Role
LONDON J GILBERT Treasurer

Vice President

Name Role
JACK K MILLER Vice President

Director

Name Role
JACK K MILLER Director
MAX A MILLER Director
KIRK K MILLER Director

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-08
Annual Report 2022-06-29
Annual Report 2021-05-27
Annual Report 2020-02-18
Annual Report 2019-04-30
Annual Report 2018-04-17
Annual Report 2017-04-25
Registered Agent name/address change 2016-09-15
Annual Report 2016-03-21

Sources: Kentucky Secretary of State