Search icon

MILLER & HARTMAN SOUTH, LLC

Headquarter

Company Details

Name: MILLER & HARTMAN SOUTH, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 21 Feb 2001 (24 years ago)
Organization Date: 21 Feb 2001 (24 years ago)
Last Annual Report: 28 Mar 2003 (22 years ago)
Managed By: Managers
Organization Number: 0511011
Principal Office: PO BOX 1784, LANCASTER, PA 17608-1784
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MILLER & HARTMAN SOUTH, LLC, FLORIDA M01000001187 FLORIDA

Director

Name Role
MARGARET H. BROWN Director
MARGARET B. ROBERTSON Director
JOHN H. BROWN, JR. Director
WILLIAM H. STURM, JR. Director
JOHN H. BROWN, III Director

Incorporator

Name Role
DARRELL L. WEST Incorporator

President

Name Role
John H Brown III President

Vice President

Name Role
Wayne Jones Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
M&H SOUTH, LLC Old Name
MILLER & HARTMAN SOUTH, INC. Merger
M. LIVINGSTON & COMPANY Merger
COMMERCIAL INSURANCE SERVICES OF PADUCAH, INC. Merger

Assumed Names

Name Status Expiration Date
M. LIVINGSTON - PADUCAH DIVISION Inactive -
D. G. HAYES - LEITCHFIELD DIVISION Inactive -
M. LIVINGSTON - BOWLING GREEN DIVISION Inactive -
WESTERN KENTUCKY CANDY & TOBACCO Inactive -
MILLER & HARTMAN SOUTH - DISTRIBUTION CENTERS DIVISION Inactive -
MILLER & HARTMAN SOUTH-TRANSPORTATION DIVISION Inactive -
MILLER & HARTMAN SOUTH - NASHVILLE DIVISION Inactive -
TOBACCO HUT Inactive -
MURRAY CASH & CARRY Inactive 2003-07-15

Filings

Name File Date
Annual Report 2003-05-29
Annual Report 2002-04-23
Principal Office Address Change 2002-03-04
Agent Resignation 2001-10-12
Amendment 2001-03-02
Articles of Merger 2001-02-23
Articles of Organization 2001-02-21
Annual Report 2000-05-02
Annual Report 1999-07-19
Annual Report 1998-04-22

Sources: Kentucky Secretary of State