Name: | Miller Services of Central Kentucky, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2020 (5 years ago) |
Organization Date: | 16 Apr 2020 (5 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Managed By: | Managers |
Organization Number: | 1093660 |
ZIP code: | 40461 |
City: | Paint Lick |
Primary County: | Garrard County |
Principal Office: | 1675 WALKER PIKE, PAINT LICK, KY 40461 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT LOWELL MILLER | Manager |
Name | Role |
---|---|
ROBERT LOWELL MILLER | Organizer |
Name | Role |
---|---|
ROBERT LOWELL MILLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-04-09 |
Registered Agent name/address change | 2023-05-08 |
Annual Report | 2023-04-27 |
Annual Report | 2022-05-04 |
Principal Office Address Change | 2022-05-04 |
Annual Report | 2021-04-28 |
Articles of Organization (LLC) | 2020-05-05 |
Articles of Organization (LLC) | 2020-04-17 |
Sources: Kentucky Secretary of State