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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLER AUTO PARTS CBS BENEFIT PLAN 2020 611011121 2021-12-14 MILLER AUTO PARTS 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423100
Sponsor’s telephone number 2705271368
Plan sponsor’s address #5 US HWY 68 W, BENTON, KY, 42025

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MILLER AUTO PARTS CBS BENEFIT PLAN 2019 611011121 2020-12-23 MILLER AUTO PARTS 24
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 423100
Sponsor’s telephone number 2705271368
Plan sponsor’s address #5 US HWY 68 W, BENTON, KY, 42025

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2017-04-20
Principal Office Address Change 2016-04-11
Annual Report 2016-04-11
Registered Agent name/address change 2016-04-11
Sixty Day Notice Return 2015-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8166797102 2020-04-15 0457 PPP 5 US HWY 68 WEST, BENTON, KY, 42025
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320808
Loan Approval Amount (current) 320808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BENTON, MARSHALL, KY, 42025-0001
Project Congressional District KY-01
Number of Employees 48
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324877.43
Forgiveness Paid Date 2021-07-29

Sources: Kentucky Secretary of State