Search icon

ROBERT G. MILLER LAW FIRM, PLLC

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
ROBERT G. MILLER, JR. Registered Agent

Member

Name Role
Robert G Miller Member

Organizer

Name Role
ROBERT G. MILLER, JR. Organizer

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
18300.00
Total Face Value Of Loan:
18300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18300
Current Approval Amount:
18300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18444.88

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State