Search icon

CHARLES W. MILLER, P.S.C.

Company Details

Name: CHARLES W. MILLER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2001 (24 years ago)
Organization Date: 22 Mar 2001 (24 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0512846
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 12123 Pleasure Lane, Louisville, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
Charles W. Miller Shareholder

Registered Agent

Name Role
CHARLES W. MILLER Registered Agent

Incorporator

Name Role
CHARLES W. MILLER Incorporator

Secretary

Name Role
CHARLES W. MILLER Secretary

President

Name Role
CHARLES W. MILLER President

Treasurer

Name Role
CHARLES W. MILLER Treasurer

Assumed Names

Name Status Expiration Date
CHARLES W. MILLER & ASSOCIATES Inactive 2024-09-20
MILLER & FALKNER Inactive 2024-04-17

Filings

Name File Date
Annual Report 2024-03-01
Principal Office Address Change 2024-03-01
Registered Agent name/address change 2024-03-01
Principal Office Address Change 2023-09-01
Annual Report 2023-09-01

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:
15750.00
Total Face Value Of Loan:
15750.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15750
Current Approval Amount:
15750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15851.5

Sources: Kentucky Secretary of State