Search icon

FRED H. MILLER & SON, INC.

Company Details

Name: FRED H. MILLER & SON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1964 (61 years ago)
Organization Date: 25 Sep 1964 (61 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0035789
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3730 LEXINGTON ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 5000

Incorporator

Name Role
ROBT. C. MILLER Incorporator
FRED H. MILLER Incorporator

Director

Name Role
CARON ANN MILLER Director
ROBERT C. MILLER Director
Glen Curry Director
Craig Miller Director
CHARLES W. HEBEL, JR. Director
RICHARD LYNN MILLER Director
Rick Miller Director
MARGARET VIOLA MILLER Director

Vice President

Name Role
Craig Miller Vice President

Secretary

Name Role
Donna Lush Secretary

President

Name Role
Rick Miller President

Registered Agent

Name Role
RICHARD L MILLER Registered Agent

Former Company Names

Name Action
FRED MILLER & SON, INC. Old Name

Assumed Names

Name Status Expiration Date
MILLER'S FANCY BATH & KITCHEN Active 2029-05-01
MILLER'S FANCY BATH Inactive 2021-02-01
FANCY BATH Inactive 2021-02-01
ARTISANS PORTFOLIO KY Inactive 2019-09-16
BASIC HOME MAINTENANCE Inactive 2013-06-18

Filings

Name File Date
Certificate of Assumed Name 2024-05-01
Certificate of Assumed Name 2024-05-01
Annual Report 2024-05-01
Certificate of Assumed Name 2024-05-01
Annual Report 2023-05-10

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73765.00
Total Face Value Of Loan:
73765.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73765.00
Total Face Value Of Loan:
73765.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73765
Current Approval Amount:
73765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74312.68
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73765
Current Approval Amount:
73765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74173.23

Sources: Kentucky Secretary of State