MIRAMAR SERVICES, INC.

Name: | MIRAMAR SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 2002 (23 years ago) |
Organization Date: | 06 Sep 2002 (23 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Organization Number: | 0544052 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 250 GRANDVIEW DRIVE, SUITE 400, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50000 |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | Role |
---|---|
Eaton M. Scripps | Officer |
W. Scott Farrell | Officer |
Alex D. Bakkum | Officer |
Tracy T. Ward | Officer |
Scott P. Thomas | Officer |
Jennifer B. Maxson | Officer |
Bradley A. Reed | Officer |
Cynthia M. Chiaro | Officer |
Name | Role |
---|---|
Cody V. DuBuc | Director |
Eaton M. Scripps | Director |
Tracy T. Ward | Director |
Monica O. Holcomb | Director |
Richard H. Dozer | Director |
Maria A. Sastre | Director |
Wesley W. Scripps | Director |
Austin S. Heidt | Director |
Name | Role |
---|---|
Tracy T. Ward | President |
Name | Role |
---|---|
Scott P. Thomas | Treasurer |
Name | Role |
---|---|
Cara R. Hurak | Secretary |
Name | Role |
---|---|
CHARLES FASSLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-16 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2021-05-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State