Search icon

MILLER EDELEN, LLC

Company Details

Name: MILLER EDELEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2012 (13 years ago)
Organization Date: 21 Aug 2012 (13 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0836360
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 304 PADDINGTON CT, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Organizer

Name Role
Brittany Miller Organizer

Registered Agent

Name Role
BRITTANY EDELEN Registered Agent

Member

Name Role
BRITTANY MILLER EDELEN Member

Former Company Names

Name Action
Miller Financial, LLC Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-18
Annual Report 2023-03-31
Annual Report 2022-05-17
Principal Office Address Change 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5036.53

Sources: Kentucky Secretary of State