Search icon

Miller Services of Central Kentucky, LLC

Company Details

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

Manager

Name Role
ROBERT LOWELL MILLER Manager

Organizer

Name Role
ROBERT LOWELL MILLER Organizer

Registered Agent

Name Role
ROBERT LOWELL MILLER Registered Agent

Filings

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