Company Details
Name: |
MILLER & COMPANY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
08 Jun 1944 (81 years ago)
|
Business ID: |
212017 |
State of Incorporation: |
TENNESSEE |
Principal Office Address: |
500 HOOPER DRSELMA, AL 36701-6443 |
Agent
Name |
Role |
Address |
ERSKINE W WELLS
|
Agent
|
400 LAMAR LIFE BUILDING, JACKSON, MS 39201
|
Director
Name |
Role |
WILLIAM H DERAMUS
|
Director
|
ROBERT C BUCHANAN
|
Director
|
President
Name |
Role |
WILLIAM H DERAMUS
|
President
|
Secretary
Name |
Role |
Address |
CAM C KUHN
|
Secretary
|
No data
|
S A KRAPF
|
Secretary
|
305 WILDBERRY LN, BARTLETT, IL 60103
|
Treasurer
Name |
Role |
CAM C KUHN
|
Treasurer
|
Vice President
Name |
Role |
ROBERT C BUCHANAN
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Merger
|
Filed
|
2000-10-31
|
Merger
|
Revocation
|
Filed
|
1999-11-15
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1999-08-19
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1999-07-14
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1998-04-22
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-11
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1994-07-13
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-15
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-02
|
Annual Report
|
Amendment Form
|
Filed
|
1989-12-08
|
Amendment
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1944-06-08
|
Name Reservation
|
Date of last update: 31 Jan 2025
Sources:
Mississippi Secretary of State