Search icon

MILLCREEK HARBOR SERVICES, INC.

Company Details

Name: MILLCREEK HARBOR SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2007 (18 years ago)
Organization Date: 04 May 2007 (18 years ago)
Last Annual Report: 06 Jul 2010 (15 years ago)
Managed By: Members
Organization Number: 0663702
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7000 HOUSTON ROAD, BUILDING 200, SUITE 17, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Organizer

Name Role
AMY E. BROWN Organizer

Registered Agent

Name Role
CORPORATE STATUTORY SERVICES, INC. Registered Agent

President

Name Role
William Bray President

Vice President

Name Role
Christine Bray Vice President

Treasurer

Name Role
Scott Bray Treasurer

Secretary

Name Role
Chad Bray Secretary

Incorporator

Name Role
SCOTT R. BRAY Incorporator

Former Company Names

Name Action
BRAY/LG&E, INC. Old Name
MILLCREEK HARBOR SERVICES, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-15
Registered Agent name/address change 2022-07-11
Annual Report 2022-06-27
Annual Report 2021-06-18

Sources: Kentucky Secretary of State