Name: | Miller Tile LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 2022 (3 years ago) |
Organization Date: | 19 Jul 2022 (3 years ago) |
Last Annual Report: | 16 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1220748 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 3423 Lilly Pike, Taylorsville, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRETT MILLER | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-16 |
Annual Report Amendment | 2023-09-06 |
Annual Report | 2023-08-31 |
Principal Office Address Change | 2023-08-31 |
Registered Agent name/address change | 2023-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104321997 | 0452110 | 1989-04-18 | COLLEGE DRIVE, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-05-17 |
Abatement Due Date | 1989-06-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 F05 I |
Issuance Date | 1989-05-17 |
Abatement Due Date | 1989-06-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-05-17 |
Abatement Due Date | 1989-06-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-05-17 |
Abatement Due Date | 1989-06-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State