Search icon

Miller Tile LLC

Company Details

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

Registered Agent

Name Role
BRETT MILLER Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104321997 0452110 1989-04-18 COLLEGE DRIVE, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-18
Case Closed 1989-07-13

Violation Items

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