Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
MILE MARKER LLC
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Annual Report
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1183197
Name
MILE MARKER LLC
Profit or Non-Profit
P - Profit
Company Type
FLC - Foreign Limited Liability Company
Status
A - Active
Standing
G - Good
State
NY
File Date
12/29/2021
Organization Date
9/18/1998
Authority Date
12/29/2021
Last Annual Report
6/28/2024
Principal Office
100 MILL PLAIN ROAD 4th Floor
DANBURY, CT 06811
Registered Agent
UCS OF KENTUCKY, INC.
421 WEST MAIN STREET
FRANKFORT, KY 40601