Name: | MILESTONE DESIGN GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2004 (20 years ago) |
Organization Date: | 19 Nov 2004 (20 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 0599543 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 108 DAVENTRY LANE, SUITE 300, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN MARK MADISON | President |
Name | Role |
---|---|
Richard C Williamson, Jr. | Vice President |
DOUGLAS LEE ERNST | Vice President |
Timothy D Thomas | Vice President |
Name | Role |
---|---|
J. MARK MADISON | Registered Agent |
Name | Role |
---|---|
JOHN MARK MADISON | Director |
DOUGLAS LEE ERNST | Director |
Timothy D Thomas | Director |
Richard C Williamson, Jr. | Director |
Name | Role |
---|---|
J. MARK MADISON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Annual Report | 2024-03-04 |
Annual Report | 2023-08-03 |
Annual Report | 2022-08-04 |
Annual Report | 2021-08-20 |
Annual Report | 2020-07-21 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-30 |
Annual Report | 2016-04-30 |
Sources: Kentucky Secretary of State