Search icon

MILLER & ASSOCIATES, LLC

Company Details

Name: MILLER & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Jan 2008 (17 years ago)
Organization Date: 18 Jan 2008 (17 years ago)
Last Annual Report: 01 Jun 2023 (2 years ago)
Managed By: Managers
Organization Number: 0683404
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1235 HILLCREEK DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
Stephen L. Miller, PLLC Registered Agent

Manager

Name Role
STEPHEN L. MILLER Manager

Organizer

Name Role
STEPHEN L. MILLER Organizer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-01
Annual Report 2022-05-05
Annual Report 2021-06-24
Annual Report 2020-06-26
Annual Report 2019-06-17
Annual Report 2018-06-01
Annual Report 2017-06-01
Annual Report 2016-06-30
Annual Report 2015-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123799348 0452110 1994-01-13 430 LAKEVIEW DRIVE, WILDER, KY, 46156
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-02-07
Case Closed 1994-02-18

Related Activity

Type Accident
Activity Nr 362000341

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1994-02-11
Abatement Due Date 1994-02-17
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Sources: Kentucky Secretary of State