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 |
Name | Role |
---|---|
Stephen L. Miller, PLLC | Registered Agent |
Name | Role |
---|---|
STEPHEN L. MILLER | Manager |
Name | Role |
---|---|
STEPHEN L. MILLER | Organizer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123799348 | 0452110 | 1994-01-13 | 430 LAKEVIEW DRIVE, WILDER, KY, 46156 | |||||||||||||||||||||||||||||||||||||||
|
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