Search icon

KEITH MILLER CONSTRUCTION, INC.

Company Details

Name: KEITH MILLER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1997 (28 years ago)
Organization Date: 17 Sep 1997 (28 years ago)
Last Annual Report: 26 Jul 2024 (10 months ago)
Organization Number: 0438785
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 167 FARMER DR, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KEITH MILLER Registered Agent

Incorporator

Name Role
FRANK C MEDARIS JR Incorporator

President

Name Role
Keith Miller President

Filings

Name File Date
Annual Report 2024-07-26
Annual Report 2023-04-25
Annual Report 2022-06-28
Annual Report 2021-06-14
Annual Report 2020-07-02

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:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15948.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 436-5951
Add Date:
2002-03-07
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
2
Inspections:
3
FMCSA Link:

Sources: Kentucky Secretary of State