Search icon

HOWARD & MILLER, INC.

Company Details

Name: HOWARD & MILLER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1985 (39 years ago)
Organization Date: 18 Dec 1985 (39 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0209541
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 OLD VINE STREET, SUITE 102, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOWARD & MILLER, INC. 401K RETIREMENT SAVINGS PLAN 2012 621256818 2013-04-29 HOWARD & MILLER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448110
Sponsor’s telephone number 8592593926
Plan sponsor’s address 127 NORTH BROADWAY, LEXINGTON, KY, 405071228

Plan administrator’s name and address

Administrator’s EIN 621256818
Plan administrator’s name HOWARD & MILLER, INC.
Plan administrator’s address 127 NORTH BROADWAY, LEXINGTON, KY, 405071228
Administrator’s telephone number 8592593926

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing JEFFERY MILLER
Valid signature Filed with authorized/valid electronic signature
HOWARD & MILLER, INC. 401(K) RETIRMENT SAVINGS PLAN 2012 621256818 2013-08-26 HOWARD & MILLER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448110
Sponsor’s telephone number 8592593926
Plan sponsor’s address 127 NORTH BROADWAY, LEXINGTON, KY, 405071228

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing JEFFERY MILLER
Valid signature Filed with authorized/valid electronic signature
HOWARD & MILLER, INC. 401K RETIREMENT SAVINGS PLAN 2011 621256818 2012-09-13 HOWARD & MILLER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448110
Sponsor’s telephone number 8592593926
Plan sponsor’s address 127 NORTH BROADWAY, LEXINGTON, KY, 405071228

Plan administrator’s name and address

Administrator’s EIN 621256818
Plan administrator’s name HOWARD & MILLER, INC.
Plan administrator’s address 127 NORTH BROADWAY, LEXINGTON, KY, 405071228
Administrator’s telephone number 8592593926

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing JEFFERY MILLER
Valid signature Filed with authorized/valid electronic signature
HOWARD & MILLER, INC. 401K RETIREMENT SAVINGS PLAN 2010 621256818 2011-06-14 HOWARD & MILLER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448110
Sponsor’s telephone number 8592593926
Plan sponsor’s address 127 NORTH BROADWAY, LEXINGTON, KY, 405071228

Plan administrator’s name and address

Administrator’s EIN 621256818
Plan administrator’s name HOWARD & MILLER, INC.
Plan administrator’s address 127 NORTH BROADWAY, LEXINGTON, KY, 405071228
Administrator’s telephone number 8592593926

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing JEFFREY MILLER
Valid signature Filed with authorized/valid electronic signature
HOWARD & MILLER, INC. 401(K) RETIREMENT SAVINGS PLAN 2009 621256818 2010-09-23 HOWARD & MILLER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 448110
Sponsor’s telephone number 8592593926
Plan sponsor’s address 127 NORTH BROADWAY, LEXINGTON, KY, 40507

Plan administrator’s name and address

Administrator’s EIN 621256818
Plan administrator’s name HOWARD & MILLER, INC.
Plan administrator’s address 127 NORTH BROADWAY, LEXINGTON, KY, 40507
Administrator’s telephone number 8592593926

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing LESLIE O'BRYAN
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jeff Miller President

Director

Name Role
HAROLD HOWARD Director
CLIFF MILLER Director

Incorporator

Name Role
ROBERT E. MACLIN, III Incorporator

Registered Agent

Name Role
JEFFERY L. MILLER Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Registered Agent name/address change 2022-03-04
Annual Report 2022-03-04
Annual Report 2021-06-11
Annual Report 2020-07-02
Annual Report 2019-06-25
Annual Report 2018-06-28
Annual Report 2017-06-26
Annual Report 2016-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4513478300 2021-01-23 0457 PPS 400 Old Vine St Ste 102, Lexington, KY, 40507-1900
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22350.37
Loan Approval Amount (current) 22350.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1900
Project Congressional District KY-06
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22436.67
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State