Search icon

SHORT & MILL, LLC

Company Details

Name: SHORT & MILL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 24 May 2005 (20 years ago)
Organization Date: 24 May 2005 (20 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0613687
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 271 WEST SHORT STREET, 600 SECURITY TRUST BUILDING, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS C. MARKS Registered Agent

Member

Name Role
Thomas C Marks Member
Thomas W Miller Member
Catesby Woodford Member
Donald R Rose Member
Michael D Meuser Member
David T Faughn Member
Carl D Devine Member
Elizabeth C Woodford Member
Greg A Hunter Member
Carroll M Redford, III Member

Organizer

Name Role
GREG A. HUNTER Organizer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-01-24
Annual Report 2022-02-28
Annual Report 2021-02-04
Annual Report 2020-02-18
Annual Report 2019-04-02
Annual Report 2018-04-09
Annual Report 2017-03-07
Annual Report 2016-02-22

Sources: Kentucky Secretary of State