Name: | Mills Construction, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 2018 (7 years ago) |
Organization Date: | 15 Apr 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 1017954 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 6529 Old Heady Rd, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Mills | Registered Agent |
Name | Role |
---|---|
John Mills | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2799146 | 0452110 | 1987-06-15 | 125 WHEAT DRIVE, PARIS, KY, 40361 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260601 B03 |
Issuance Date | 1987-06-23 |
Abatement Due Date | 1987-06-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State