Search icon

MILLER GRANDCHILDREN, LLC

Company Details

Name: MILLER GRANDCHILDREN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2007 (18 years ago)
Organization Date: 05 Jan 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0654352
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

Organizer

Name Role
GREG A. HUNTER Organizer

Member

Name Role
Drexel, LLC Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-04-26
Annual Report 2022-06-22
Reinstatement 2021-11-08
Reinstatement Certificate of Existence 2021-11-08
Administrative Dissolution 2021-10-19
Annual Report 2020-03-10
Annual Report 2019-03-27
Annual Report 2018-04-16

Sources: Kentucky Secretary of State