Search icon

National Evaluation Group, LLC

Company Details

Name: National Evaluation Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2016 (8 years ago)
Organization Date: 16 Dec 2016 (8 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0970730
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3417 Gingertree Circle, Lexington, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Thomas Mills Member
Kimberly Mills Member

Registered Agent

Name Role
THOMAS MILLS Registered Agent
Mark J Milslagle Registered Agent

Organizer

Name Role
Thomas G Mills Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-12
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30
Registered Agent name/address change 2019-11-07
Annual Report 2019-06-02
Annual Report 2018-06-24
Annual Report 2017-05-29

Sources: Kentucky Secretary of State