Name: | LEWIS & MILLER LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2012 (13 years ago) |
Organization Date: | 01 Apr 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0825303 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 6200 GELLHAUS LANE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gary L Miller | Member |
Name | Role |
---|---|
GARY L. MILLER | Organizer |
CHERYL M. LEWIS | Organizer |
Name | Role |
---|---|
GARY LEE MILLER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEWMAN-MILLER APPRAISAL COMPANY | Inactive | 2022-04-01 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-15 |
Annual Report | 2021-04-14 |
Reinstatement | 2020-01-14 |
Reinstatement Approval Letter Revenue | 2020-01-14 |
Principal Office Address Change | 2020-01-14 |
Registered Agent name/address change | 2020-01-14 |
Annual Report Amendment | 2020-01-14 |
Sources: Kentucky Secretary of State