Search icon

L. A. MILLER, CPA, P.S.C.

Company Details

Name: L. A. MILLER, CPA, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1998 (27 years ago)
Organization Date: 27 Apr 1998 (27 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0455645
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 215 NAHM, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
LINDA MILLER Registered Agent

Treasurer

Name Role
Aundrea T Wilson Treasurer

Director

Name Role
Linda A Miller Director
Sherry L Newcomb Director
Aundrea T Wilson Director
Misty Stevens Director

Shareholder

Name Role
Linda A Miller Shareholder
Sherry L Newcomb Shareholder
Aundrea T Wilson Shareholder
Misty Stevens Shareholder

President

Name Role
Linda A Miller President

Vice President

Name Role
Sherry L Newcomb Vice President

Incorporator

Name Role
LINDA MILLER Incorporator

Secretary

Name Role
Misty Stevens Secretary

Assumed Names

Name Status Expiration Date
L A MILLER & ASSOCIATES, INC. Inactive 2024-06-25

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-08-20
Annual Report 2020-04-09
Certificate of Assumed Name 2019-06-25
Annual Report 2019-01-16
Annual Report 2018-04-18
Annual Report 2017-02-02
Annual Report 2016-02-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.50 $9,903 $3,500 9 1 2024-03-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 12.50 $7,995 $3,500 8 1 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 11.76 $8,000 $3,500 7 1 2015-12-10 Final

Sources: Kentucky Secretary of State