Search icon

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

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 (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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1979-10-01
Business code 541110
Sponsor’s telephone number 8592556676
Plan sponsor’s address 271 W SHORT STREET SUITE 700, LEXINGTON, KY, 40507

Plan administrator’s name and address

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

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504400
Loan Approval Amount (current) 504400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1210
Project Congressional District KY-06
Number of Employees 29
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 507272.59
Forgiveness Paid Date 2021-02-16

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