Search icon

PADUCAH HISTORICAL PROPERTIES, LLC

Company Details

Name: PADUCAH HISTORICAL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Oct 2002 (22 years ago)
Organization Date: 28 Oct 2002 (22 years ago)
Last Annual Report: 13 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 0547094
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2660 WEST PARK DRIVE, SUITE 2, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY R. MILLER, JR. Registered Agent

Member

Name Role
Bobby R. Miller, Jr. Member
John P. Eckstein Revocable Trust as amended and restated UAD 8-27-13 Member
Cynthia L. Erickson Revocable Trust Dated June 19, 1997 Member
Robert Petter, Jr. Member

Organizer

Name Role
BOBBY R. MILLER, JR. Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-13
Annual Report 2017-04-25
Annual Report 2016-04-12
Annual Report 2015-04-07
Annual Report 2014-06-26
Annual Report 2013-01-15
Annual Report 2012-06-07

Sources: Kentucky Secretary of State