Search icon

ROCHESTER, MILLER RESTORATION INCORPORATED

Company Details

Name: ROCHESTER, MILLER RESTORATION INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 1983 (42 years ago)
Organization Date: 09 Nov 1983 (42 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0183401
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1112 RUSSELL CAVE RD., PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Miles Clay Miller Sr. President

Secretary

Name Role
Nancy G. Miller Secretary

Director

Name Role
MILES MILLER Director

Incorporator

Name Role
MILES MILLER Incorporator

Registered Agent

Name Role
MILES CLAY MILLER SR. Registered Agent

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-03-21
Registered Agent name/address change 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32822.33

Sources: Kentucky Secretary of State