Search icon

BATES, MILLER AND SIMS, PLLC

Company Details

Name: BATES, MILLER AND SIMS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 2005 (20 years ago)
Organization Date: 23 May 2005 (20 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0613560
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: P O BOX 330, 100 JAY STREET, STANFORD, KY 40484
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES A. MILLER, M.D. Registered Agent

Member

Name Role
Rodney K Bates Member
James A Miller Member
Christopher D Sims Member

Organizer

Name Role
JAMES A. MILLER, M.D. Organizer
ROD K. BATES, M.D. Organizer
CHRISTOPHER D. SIMS, M.D. Organizer

National Provider Identifier

NPI Number:
1821155680
Certification Date:
2023-10-04

Authorized Person:

Name:
DR. JAMES ALVIN MILLER
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
363LF0000X - Family Nurse Practitioner
Is Primary:
Yes

Contacts:

Fax:
6063658380

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

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:
356400.00
Total Face Value Of Loan:
356400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356400
Current Approval Amount:
356400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
359993.7

Sources: Kentucky Secretary of State