Search icon

MILLER MAYER SULLIVAN & STEVENS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER MAYER SULLIVAN & STEVENS, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 17 Sep 2010 (15 years ago)
Organization Date: 17 Sep 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Organization Number: 0771539
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2365 HARRODSBURG RD. A-100, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAN D MARSHALL Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610866166
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-04-06
Registered Agent name/address change 2022-12-12

Trademarks

Serial Number:
74194424
Mark:
"INNOVATORS OF SOLUTION TECHNOLOGY"
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1991-08-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
"INNOVATORS OF SOLUTION TECHNOLOGY"

Goods And Services

For:
accounting services, business, account and tax auditing services, tax accessment and preparation services and tax consulting services
First Use:
1991-08-06
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$188,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,569.09
Servicing Lender:
Bank of the Bluegrass & Trust Company
Use of Proceeds:
Payroll: $178,300
Utilities: $1,000
Rent: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State