Name: | ROBERT G. MILLER LAW FIRM, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 2013 (12 years ago) |
Organization Date: | 04 Jan 2013 (12 years ago) |
Last Annual Report: | 26 Feb 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0846259 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | P.O. BOX 2345, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT G. MILLER, JR. | Registered Agent |
Name | Role |
---|---|
Robert G Miller | Member |
Name | Role |
---|---|
ROBERT G. MILLER, JR. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-07 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-10 |
Annual Report | 2020-02-26 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-17 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-30 |
Annual Report | 2015-05-06 |
Annual Report | 2014-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1784817101 | 2020-04-10 | 0457 | PPP | 228 COLLEGE ST, PAINTSVILLE, KY, 41240-1108 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State