Search icon

MILLSTONE HOLDINGS, INC.

Company Details

Name: MILLSTONE HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2016 (8 years ago)
Authority Date: 09 Nov 2016 (8 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0967723
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 251 WEST LOUDON AVENUE, LEXINGTON, KY 40508
Place of Formation: DELAWARE

Registered Agent

Name Role
LES B. BAYNHAM Registered Agent

President

Name Role
Julia K Hall President

Secretary

Name Role
Lee C Hall Secretary

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-03-26
Annual Report 2018-04-11
Annual Report 2017-03-09

Sources: Kentucky Secretary of State