Search icon

MILLER VENTURES, LLC

Company Details

Name: MILLER VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2007 (18 years ago)
Organization Date: 08 May 2007 (18 years ago)
Last Annual Report: 10 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0663949
Industry: Private Households
Number of Employees: Medium (20-99)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 116 Vanderbilt Dr, Lexington, KY 40517
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER VENTURES CBS BENEFIT PLAN 2023 352301149 2024-12-30 MILLER VENTURES 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811490
Sponsor’s telephone number 8595768659
Plan sponsor’s DBA name TOP MOPS CLEANING SERVICE
Plan sponsor’s address 216 E REYNOLDS RD STE E, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
MILLER VENTURES CBS BENEFIT PLAN 2022 352301149 2023-12-27 MILLER VENTURES 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 811490
Sponsor’s telephone number 8595768659
Plan sponsor’s DBA name TOP MOPS CLEANING SERVICE
Plan sponsor’s address 216 E REYNOLDS RD STE E, LEXINGTON, KY, 40517

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MARY ANN MILLER Registered Agent

Organizer

Name Role
MARY ANN MILLER Organizer

Assumed Names

Name Status Expiration Date
EXPANSE MUSIC Inactive 2024-05-21
TOP MOPS CLEANING SERVICE Inactive 2023-01-19
REPICCI'S ITALIAN ICE OF THE BLUEGRASS Inactive 2023-01-19

Filings

Name File Date
Amended Assumed Name 2024-03-20
Annual Report 2024-03-10
Certificate of Assumed Name 2023-05-25
Annual Report 2023-05-01
Annual Report 2022-06-29
Amendment 2022-01-19
Amendment 2022-01-19
Certificate of Withdrawal of Assumed Name 2021-12-20
Registered Agent name/address change 2021-09-20
Principal Office Address Change 2021-09-20

Sources: Kentucky Secretary of State