Search icon

MILLER ENTERPRISES LLC

Company Details

Name: MILLER ENTERPRISES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2001 (24 years ago)
Organization Date: 30 May 2001 (24 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0516699
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: PO BOX 128, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Member

Name Role
LEE H MILLER Member
George R Miller Member
DUSTIN H MILLER Member

Organizer

Name Role
GEORGE R MILLER Organizer

Registered Agent

Name Role
GEORGE R MILLER Registered Agent

Assumed Names

Name Status Expiration Date
WHISKEY CREEK FARMS Inactive 2022-12-26
WHISKEY CREEK DISTILLERY Inactive 2022-12-26
WHISKEY CREEK Inactive 2022-12-26

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-14
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-04-07
Annual Report 2020-05-26
Annual Report 2019-06-10
Annual Report 2018-06-27
Name Renewal 2017-06-30
Name Renewal 2017-06-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 15736.88
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 15736.88
Executive 2023-10-02 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 15736.88
Executive 2023-07-03 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 15736.88

Sources: Kentucky Secretary of State