Search icon

BARNEY MILLER'S, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARNEY MILLER'S, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1953 (72 years ago)
Organization Date: 01 Jul 1953 (72 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0179375
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 232 E. MAIN ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
BERNARD H. MILLER Incorporator
BETTIE A. MILLER Incorporator
HARRY M. MILLER Incorporator

President

Name Role
Bernard A Miller President

Registered Agent

Name Role
BERNARD A. MILLER Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FCALEWMJ79C1
CAGE Code:
0AUS2
UEI Expiration Date:
2021-10-05

Business Information

Activation Date:
2020-10-05
Initial Registration Date:
2019-10-01

Form 5500 Series

Employer Identification Number (EIN):
610479145
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Former Company Names

Name Action
MILLER ELECTRONICS, INC. Merger

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-24
Annual Report 2022-04-28
Annual Report 2021-06-09
Annual Report 2020-05-27

USAspending Awards / Financial Assistance

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:
162424.00
Total Face Value Of Loan:
162424.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-15
Type:
Complaint
Address:
232 E MAIN ST, LEXINGTON, KY, 40507
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162424
Current Approval Amount:
162424
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163394.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 253-1115
Add Date:
2009-01-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State