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
Annual Report 2008-02-13
Annual Report 2007-03-27
Annual Report 2006-02-02
Articles of Organization 2005-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9154988409 2021-02-16 0457 PPP 3010 Red House Rd, Richmond, KY, 40475-9331
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3071.45
Loan Approval Amount (current) 3071.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 528983
Servicing Lender Name Central Kentucky Agricultural Credit Association
Servicing Lender Address 640 South Broadway Room 108, Lexington, KY, 40508
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9331
Project Congressional District KY-06
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 528983
Originating Lender Name Central Kentucky Agricultural Credit Association
Originating Lender Address Lexington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3085.84
Forgiveness Paid Date 2021-08-13

Sources: Kentucky Secretary of State