Search icon

BEN E. MILLER, INC.

Company Details

Name: BEN E. MILLER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jul 2004 (21 years ago)
Organization Date: 23 Jul 2004 (21 years ago)
Last Annual Report: 31 Mar 2021 (4 years ago)
Organization Number: 0591004
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 490 COGHILL LANE, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BEN E. MILLER, INC. Registered Agent

President

Name Role
Benjamin E Miller President

Secretary

Name Role
Benjamin E Miller Secretary

Vice President

Name Role
Janet L Miller Vice President

Treasurer

Name Role
Janet L Miller Treasurer

Incorporator

Name Role
BEN E. MILLER Incorporator
JANET MILLER Incorporator

Filings

Name File Date
Dissolution 2022-03-10
Annual Report 2021-03-31
Annual Report 2020-03-26
Annual Report 2019-05-01
Annual Report 2018-04-12
Annual Report 2017-03-01
Annual Report 2016-02-18
Annual Report 2015-04-02
Annual Report 2014-02-27
Annual Report 2013-02-19

Sources: Kentucky Secretary of State