Search icon

MILES & ASSOCIATES, HAIR DESIGN, INC.

Company Details

Name: MILES & ASSOCIATES, HAIR DESIGN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1989 (36 years ago)
Organization Date: 02 Mar 1989 (36 years ago)
Last Annual Report: 11 Mar 2020 (5 years ago)
Organization Number: 0255483
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2692 RICHMOND RD., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JAN SPARKMAN Registered Agent

Director

Name Role
Johnny Collins Director
Jan Sparkman Director
MITCH MILES Director

Secretary

Name Role
Jan Sparkman Secretary

President

Name Role
Johnny Collins President

Signature

Name Role
JAN SPARKMAN Signature
JOHNNY COLLINS Signature

Incorporator

Name Role
MARK T. MILLER Incorporator

Treasurer

Name Role
denise Collins Treasurer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-11
Annual Report 2019-06-10
Annual Report 2018-05-09
Annual Report 2017-03-06
Annual Report 2016-03-07
Annual Report 2015-07-27
Annual Report 2014-03-12
Annual Report 2013-02-22
Reinstatement Certificate of Existence 2012-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894828601 2021-03-17 0457 PPS 2692 Richmond Rd, Lexington, KY, 40509-1542
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1542
Project Congressional District KY-06
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29576.4
Forgiveness Paid Date 2021-10-26
4978277205 2020-04-27 0457 PPP 2692 Richmond Road, Lexington, KY, 40509-1542
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-1542
Project Congressional District KY-06
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29796.9
Forgiveness Paid Date 2021-08-31

Sources: Kentucky Secretary of State