Search icon

HOWARD & MILLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD & MILLER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 1985 (40 years ago)
Organization Date: 18 Dec 1985 (40 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

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

Form 5500 Series

Employer Identification Number (EIN):
621256818
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-01-23
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:
22350.37
Total Face Value Of Loan:
22350.37
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84900.00
Total Face Value Of Loan:
84900.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$26,720.83
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $26,500
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,941.95
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,830
Jobs Reported:
3
Initial Approval Amount:
$22,350.37
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,350.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,436.67
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $22,348.37
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State