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 |
Name | Role |
---|---|
LES B. BAYNHAM | Registered Agent |
Name | Role |
---|---|
Julia K Hall | President |
Name | Role |
---|---|
Lee C Hall | Secretary |
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