Search icon

MILLER, GRIFFIN AND MARKS, P.S.C.

Company claim

Is this your business?

Get access!

Company Details

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 (5 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

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

Vice President

Name Role
Thomas C Marks Vice President

Director

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

Shareholder

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

President

Name Role
Thomas W Miller President

Secretary

Name Role
Carroll M Redford III Secretary

Treasurer

Name Role
Greg A Hunter Treasurer

Incorporator

Name Role
THOMAS W. MILLER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610942405
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
35
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-01-24
Annual Report 2022-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
504400.00
Total Face Value Of Loan:
504400.00

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$504,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$504,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$507,272.59
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $504,400

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

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