Search icon

MILLER FARMS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2007 (18 years ago)
Organization Date: 28 Jun 2007 (18 years ago)
Last Annual Report: 09 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0667757
Industry: Fishing, Hunting and Trapping
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2491 LEGENDS WAY, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACK M. MILLER Registered Agent

Member

Name Role
Brian Andrew Miller Member
Charles Adam Miller Member

Manager

Name Role
Jack Melvin Miller Manager Manager

Organizer

Name Role
JACK M. MILLER Organizer
JEAN A. MILLER Organizer

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-06-29
Annual Report 2022-09-20
Reinstatement 2022-01-11
Reinstatement Certificate of Existence 2022-01-11

USAspending Awards / Financial Assistance

Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2014-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
1405000.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
2323.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
14365.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
6979.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-01-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-09-10
Operation Classification:
Private(Property), Fed. Gov't
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State