Search icon

MILLER GROUP INVESTMENTS, LLC

Company Details

Name: MILLER GROUP INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Nov 2006 (18 years ago)
Organization Date: 21 Nov 2006 (18 years ago)
Last Annual Report: 30 Mar 2019 (6 years ago)
Managed By: Members
Organization Number: 0651377
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1228 TABORLAKE COVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERRY MILLER Registered Agent

Member

Name Role
Sherry S. Miller Member

Organizer

Name Role
TEDDY O. MIMS Organizer

Former Company Names

Name Action
MILLER FAMILY INVESTMENTS, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-03-30
Annual Report 2018-05-08
Registered Agent name/address change 2017-07-24
Reinstatement Certificate of Existence 2017-07-17
Reinstatement 2017-07-17
Reinstatement Approval Letter Revenue 2017-07-17
Principal Office Address Change 2017-07-17
Amendment 2017-07-17
Reinstatement Approval Letter Revenue 2017-07-10

Sources: Kentucky Secretary of State