Search icon

MILLER KENT CARTER & MICHAEL LUCAS, PLLC

Company Details

Name: MILLER KENT CARTER & MICHAEL LUCAS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 2002 (23 years ago)
Organization Date: 08 Feb 2002 (23 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Managed By: Members
Organization Number: 0530789
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: P.O. BOX 852, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL LUCAS Organizer
MILLER KENT CARTER Organizer

Member

Name Role
Miller Kent Carter Member
Michael Lucas Member

Registered Agent

Name Role
MILLER KENT CARTER, PLLC Registered Agent

Assumed Names

Name Status Expiration Date
CARTER & LUCAS Inactive 2020-09-10

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-03-16
Principal Office Address Change 2022-06-02
Principal Office Address Change 2022-05-17
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Registered Agent name/address change 2021-02-11
Principal Office Address Change 2021-02-11
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771038404 2021-02-05 0457 PPS 200 2nd St Ste 101, Pikeville, KY, 41501-4828
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501-4828
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41943.06
Forgiveness Paid Date 2021-12-15
5827768007 2020-06-29 0457 PPP PO BOX 852, PIKEVILLE, KY, 41502-0852
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PIKEVILLE, PIKE, KY, 41502-0852
Project Congressional District KY-05
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41857.58
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State