Name: | MILLS PROPERTIES - CLEARWATER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2005 (19 years ago) |
Organization Date: | 09 Dec 2005 (19 years ago) |
Last Annual Report: | 28 Apr 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0627275 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 10713 ROCK MOSS COURT, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MILLS PROPERTIES - CLEARWATER, LLC, FLORIDA | M05000006975 | FLORIDA |
Name | Role |
---|---|
GREGORY MILLS | Registered Agent |
Name | Role |
---|---|
GREGORY L MILLS | Member |
KATHY MILLS M MILLS | Member |
Name | Role |
---|---|
GREGORY MILLS | Organizer |
Name | File Date |
---|---|
Dissolution | 2018-06-15 |
Annual Report | 2017-04-28 |
Annual Report | 2016-03-25 |
Annual Report | 2015-06-04 |
Annual Report | 2014-01-29 |
Annual Report | 2013-01-17 |
Annual Report | 2012-05-13 |
Annual Report | 2011-04-12 |
Annual Report | 2010-03-31 |
Annual Report | 2009-04-09 |
Sources: Kentucky Secretary of State