Search icon

CLEVELAND-MCMILLIN INVESTMENTS, LLC

Company Details

Name: CLEVELAND-MCMILLIN INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2005 (20 years ago)
Organization Date: 11 Apr 2005 (20 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0610700
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 125 KINGSTON DR., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUSAN MCMILLIN Registered Agent

Member

Name Role
SUSAN MCMILLIN Member
LYLE MCMILLIN Member

Organizer

Name Role
CLARK CLEVELAND Organizer

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-26
Annual Report 2023-05-03
Principal Office Address Change 2022-03-06
Annual Report 2022-03-06
Registered Agent name/address change 2022-03-06
Annual Report 2021-04-13
Annual Report 2020-08-07
Annual Report 2019-05-07
Annual Report 2018-05-09

Sources: Kentucky Secretary of State