Name: | HERSHEL MILLER AUCTION COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 May 2003 (22 years ago) |
Organization Date: | 21 May 2003 (22 years ago) |
Last Annual Report: | 22 Jul 2023 (2 years ago) |
Organization Number: | 0560522 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 2415 Clifton Rd, Danville, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Gary Wayne Pollard | Director |
Vickie Record | Director |
EVA POLLARD | Director |
Name | Role |
---|---|
EVA POLLARD | Secretary |
Name | Role |
---|---|
Hershel Miller Auction Co. | Registered Agent |
Name | Role |
---|---|
Gary Wayne Pollard | President |
Name | Role |
---|---|
HERSHEL MILLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232247 | Registered Firm Branch | Closed | 2017-03-05 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-22 |
Annual Report | 2023-07-22 |
Principal Office Address Change | 2023-02-13 |
Registered Agent name/address change | 2023-02-13 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-23 |
Annual Report | 2020-03-22 |
Annual Report | 2019-06-24 |
Annual Report | 2018-08-31 |
Sources: Kentucky Secretary of State