Search icon

KY. STREAM MITIGATION GROUP, LLC

Company Details

Name: KY. STREAM MITIGATION GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 08 Sep 2003 (22 years ago)
Organization Date: 08 Sep 2003 (22 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0567605
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41831
City: Leburn, Soft Shell
Primary County: Knott County
Principal Office: 4144 POSSUM TROT RD., LEBURN, KY 41831
Place of Formation: KENTUCKY

Registered Agent

Name Role
ORATHY MESSER Registered Agent

Member

Name Role
Robert W Miller Fund B Trust Member
Barbara S Miller Member
Deborah S Miller Member
Kim R Johnson Member
Kathleen A Miller Member
Jennifer L Maggard Member

Organizer

Name Role
ROBERT MILLER Organizer

Form 5500 Series

Employer Identification Number (EIN):
200217325
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-29
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Annual Report 2021-03-18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 785-0128
Add Date:
2004-04-02
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State