Name: | MILLER, GRIFFIN AND MARKS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1978 (47 years ago) |
Organization Date: | 30 Jun 1978 (47 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0110278 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 600 SECURITY TRUST BLDG, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLER, GRIFFIN AND MARKS P.S.C. PROFIT SHARING PLAN | 2009 | 610942405 | 2010-08-05 | MILLER, GRIFFIN AND MARKS, P.S.C. | 37 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610942405 |
Plan administrator’s name | MILLER, GRIFFIN AND MARKS, P.S.C. |
Plan administrator’s address | 271 W SHORT STREET SUITE 700, LEXINGTON, KY, 40507 |
Administrator’s telephone number | 8592556676 |
Signature of
Role | Plan administrator |
Date | 2010-08-05 |
Name of individual signing | THOMAS MARKS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-08-05 |
Name of individual signing | THOMAS MARKS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
THOMAS W. MILLER | Registered Agent |
Name | Role |
---|---|
Thomas C Marks | Vice President |
Name | Role |
---|---|
Thomas W Miller | Director |
Thomas C. Marks | Director |
Carroll M. Redford, III | Director |
Susan Y.W. Chun | Director |
Don A. Pisacano | Director |
Elizabeth C. Woodford | Director |
W. Todd Forester | Director |
Douglas L. Hoots | Director |
Graham T. Marks | Director |
HARRY B. MILLER, JR. | Director |
Name | Role |
---|---|
Thomas W Miller | Shareholder |
Thomas C. Marks | Shareholder |
Carroll M. Redford | Shareholder |
Greg A. Hunter | Shareholder |
Susan Y.W. Chun | Shareholder |
Don A. Pisacano | Shareholder |
Elizabeth C. Woodford | Shareholder |
W. Todd Forester | Shareholder |
Douglas L. Hoots | Shareholder |
Graham T. Marks | Shareholder |
Name | Role |
---|---|
Thomas W Miller | President |
Name | Role |
---|---|
Carroll M Redford III | Secretary |
Name | Role |
---|---|
Greg A Hunter | Treasurer |
Name | Role |
---|---|
THOMAS W. MILLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-02-29 |
Annual Report | 2023-01-24 |
Annual Report | 2022-02-28 |
Annual Report | 2021-02-04 |
Annual Report | 2020-02-18 |
Annual Report | 2019-03-25 |
Annual Report | 2018-03-29 |
Annual Report | 2017-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6155307003 | 2020-04-06 | 0457 | PPP | 271 W SHORT ST Ste 600, LEXINGTON, KY, 40507-1210 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 22.39 | $8,809 | $7,000 | 23 | 2 | 2016-12-08 | Final |
Sources: Kentucky Secretary of State