Name: | MILLER & YORK, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 2001 (24 years ago) |
Organization Date: | 05 Apr 2001 (24 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0513701 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 236 STATE STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALTER E. YORK | Registered Agent |
Name | Role |
---|---|
Billy D Miller | Member |
Walter E York | Member |
Name | Role |
---|---|
WALTER E. YORK | Organizer |
BILLY DEE MILLER | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-04-12 |
Annual Report | 2021-08-03 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-14 |
Annual Report | 2018-04-27 |
Annual Report | 2017-05-25 |
Registered Agent name/address change | 2017-05-22 |
Principal Office Address Change | 2016-03-22 |
Sources: Kentucky Secretary of State