Search icon

JAMES E. MILLER LLC

Company Details

Name: JAMES E. MILLER LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2005 (20 years ago)
Organization Date: 28 Jun 2005 (20 years ago)
Last Annual Report: 27 Jan 2012 (13 years ago)
Managed By: Members
Organization Number: 0616326
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10802 BARDSTOWN WOODS BLVD., LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES E. MILLER LLC Registered Agent

Member

Name Role
James E. Miller Member

Signature

Name Role
James E. Miller Signature

Organizer

Name Role
JAMES E. MILLER Organizer

Filings

Name File Date
Dissolution 2013-02-20
Annual Report 2012-01-27
Annual Report 2011-05-17
Annual Report 2010-06-01
Annual Report 2009-01-20

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
3071.45
Total Face Value Of Loan:
3071.45

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3071.45
Current Approval Amount:
3071.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3085.84

Sources: Kentucky Secretary of State