Search icon

MILLER TRANSPORTATION BUS SERVICE, INC.

Company Details

Name: MILLER TRANSPORTATION BUS SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1991 (34 years ago)
Organization Date: 22 Feb 1991 (34 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0283140
Industry: Transportation Services
Number of Employees: Large (100+)
Principal Office: 1103 South Tibbs, INDIANAPOLIS, IN 46241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QJB2B8DH1B76 2024-07-31 4045 PARK 65 DR, INDIANAPOLIS, IN, 46254, 2568, USA 111 OUTER LOOP, LOUISVILLE, KY, 40214, 5814, USA

Business Information

URL http://www.millertransportation.com
Congressional District 07
State/Country of Incorporation KY, USA
Activation Date 2023-08-03
Initial Registration Date 2006-07-29
Entity Start Date 1991-02-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485113, 485410, 485510, 485991, 485999, 487110
Product and Service Codes 2310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN MILLER
Address 111 OUTER LOOP, LOUISVILLE, KY, 40214, USA
Title ALTERNATE POC
Name JOHN MILLER
Address 111 OUTER LOOP, LOUISVILLE, KY, 40214, USA
Government Business
Title PRIMARY POC
Name JOHN MILLER
Address 111 OUTER LOOP, LOUISVILLE, KY, 40214, USA
Title ALTERNATE POC
Name JOHN MILLER
Address 111 OUTER LOOP, LOUISVILLE, KY, 40214, USA
Past Performance Information not Available

Registered Agent

Name Role
ANNETTE LYNCH Registered Agent

President

Name Role
Annette Lynch President

Treasurer

Name Role
Melissa Stegall Treasurer

Vice President

Name Role
Greg Miller Vice President

Director

Name Role
Shannon Barr Director
John Miller Director
Annette Lynch Director
Melissa Stegall Director
Greg Miller Director
EMMETT MILLER Director
JOHN T. MILLER Director

Secretary

Name Role
John Thomas Miller Jr Secretary

Incorporator

Name Role
JOSEPH H. COHEN Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report Amendment 2025-02-04
Annual Report 2024-03-21
Principal Office Address Change 2024-03-21
Annual Report 2023-05-02
Annual Report 2022-04-19
Annual Report 2021-03-02
Annual Report 2020-03-02
Annual Report 2019-06-20
Registered Agent name/address change 2018-04-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0016411P0536 2011-07-14 2011-07-28 2011-07-28
Unique Award Key CONT_AWD_N0016411P0536_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 2011 INTERN BUS TRANSPORTATION
NAICS Code 485510: CHARTER BUS INDUSTRY
Product and Service Codes V222: PASSENGER MOTOR CHARTER SERVICE

Recipient Details

Recipient MILLER TRANSPORTATION BUS SERVICE INC
UEI QJB2B8DH1B76
Legacy DUNS 949286603
Recipient Address 8309 NATIONAL TPKE, LOUISVILLE, 402145814, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748148301 2021-01-21 0457 PPS 111 Outer Loop, Louisville, KY, 40214-5568
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1570505
Loan Approval Amount (current) 1570505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40214-5568
Project Congressional District KY-03
Number of Employees 295
NAICS code 485113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1578637.2
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State