Search icon

Miller Environmental, LLC

Company Details

Name: Miller Environmental, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Apr 2009 (16 years ago)
Organization Date: 06 Apr 2009 (16 years ago)
Last Annual Report: 07 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0727168
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 804 Buck Court, Erlanger, KY 41018
Place of Formation: KENTUCKY

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
Frank Lee Miller Manager

Organizer

Name Role
Brian C. Dunham Organizer

Former Company Names

Name Action
(NQ) MILLER-HASTINGS ENVIRONMENTAL SERVICES, LLC Merger

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-13
Annual Report 2022-06-21
Annual Report 2021-04-28
Annual Report 2020-04-25
Annual Report 2019-06-03
Annual Report 2018-06-07
Annual Report 2017-09-22
Annual Report 2016-08-14
Annual Report 2015-06-09

Sources: Kentucky Secretary of State