Search icon

ANGIE MILLER, LMT, LLC

Company Details

Name: ANGIE MILLER, LMT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 2012 (13 years ago)
Organization Date: 20 Apr 2012 (13 years ago)
Last Annual Report: 08 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0827329
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 New La Grange Rd Ste 315, Louisville, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
ANGIE MILLER Organizer

Registered Agent

Name Role
ANGELA MILLER KARR Registered Agent

Assumed Names

Name Status Expiration Date
DERBY CITY MASSAGE Expiring 2025-10-20

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-02-22
Registered Agent name/address change 2023-02-22
Principal Office Address Change 2023-02-22
Amended Assumed Name 2023-02-22

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
7485.00
Total Face Value Of Loan:
7485.00
Date:
2020-05-18
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:
31400.00
Total Face Value Of Loan:
114500.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7485
Current Approval Amount:
7485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7546.32

Sources: Kentucky Secretary of State