Search icon

Miller Construction Services, Inc.

Company Details

Name: Miller Construction Services, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2013 (12 years ago)
Organization Date: 01 Mar 1997 (28 years ago)
Authority Date: 22 May 2013 (12 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0858322
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 306 West Main Street Suite 512, Frankfort, KY 40601
Place of Formation: MARYLAND

President

Name Role
Anthony J Miller President

Registered Agent

Name Role
CT Corporation Registered Agent

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-18
Annual Report 2023-03-08
Annual Report 2022-02-28
Annual Report 2021-02-11
Annual Report 2020-03-20
Annual Report 2019-05-03
Annual Report 2018-04-18
Annual Report 2017-05-05
Annual Report 2016-03-31

Sources: Kentucky Secretary of State