Search icon

TRAVIS G. MILLER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRAVIS G. MILLER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2012 (13 years ago)
Organization Date: 30 May 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0830188
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 42784
City: Upton
Primary County: Hardin County
Principal Office: 14042 B SOUTH DIXIE HWY, P.O. Box 161, UPTON, KY 42784
Place of Formation: KENTUCKY

Member

Name Role
Travis G. Miller Member

Organizer

Name Role
TRAVIS G. MILLER Organizer

Registered Agent

Name Role
TRAVIS MILLER, LLC Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TRAVIS MILLER
User ID:
P2677773
Trade Name:
TRAVIS G MILLER LLC

Unique Entity ID

Unique Entity ID:
FHZ1LFFHNY54
CAGE Code:
97Z15
UEI Expiration Date:
2025-09-28

Business Information

Doing Business As:
TRAVIS G MILLER LLC
Division Name:
TRAVIS G. MILLER, LLC.
Activation Date:
2024-10-01
Initial Registration Date:
2021-12-13

Commercial and government entity program

CAGE number:
97Z15
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-01
CAGE Expiration:
2029-10-01
SAM Expiration:
2025-09-28

Contact Information

POC:
TRAVIS MILLER

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-16
Registered Agent name/address change 2023-03-16
Principal Office Address Change 2023-03-16
Annual Report 2023-03-16

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
60728.60
Total Face Value Of Loan:
60728.60
Date:
2020-04-14
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:
41672.32
Total Face Value Of Loan:
41672.32

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$41,672.32
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,672.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,057.79
Servicing Lender:
The Lincoln National Bank of Hodgenville
Use of Proceeds:
Payroll: $41,672.32
Jobs Reported:
8
Initial Approval Amount:
$60,728.6
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,728.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,966.45
Servicing Lender:
The Lincoln National Bank of Hodgenville
Use of Proceeds:
Payroll: $60,728.6

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 369-0981
Add Date:
2014-05-15
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
21
Drivers:
15
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State