Search icon

MILLER AUTO PARTS, INC.

Company Details

Name: MILLER AUTO PARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1982 (43 years ago)
Organization Date: 16 Aug 1982 (43 years ago)
Last Annual Report: 16 Oct 2021 (4 years ago)
Organization Number: 0169557
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 5 US HWY 68 W, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
FRANK MILLER Registered Agent

President

Name Role
Frank Miller President

Secretary

Name Role
Martha Copeland Secretary

Director

Name Role
FRANK MILLER Director
TESSIE MILLER Director

Incorporator

Name Role
FRANK MILLER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611011121
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Filings

Name File Date
Dissolution 2022-02-11
Annual Report 2021-10-16
Annual Report 2020-03-09
Annual Report 2019-06-19
Annual Report 2018-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
320808.00
Total Face Value Of Loan:
320808.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
320808
Current Approval Amount:
320808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
324877.43

Sources: Kentucky Secretary of State