Search icon

MILES AWAY, INC.

Company Details

Name: MILES AWAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2015 (10 years ago)
Organization Date: 18 Mar 2015 (10 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0916939
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2811 Watterson Trl, Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Juliette M Miles Treasurer

Registered Agent

Name Role
JULIETTE M. MILES Registered Agent

President

Name Role
Joseph R Miles President

Secretary

Name Role
Juliette M Miles Secretary

Vice President

Name Role
Juliette M Miles Vice President

Incorporator

Name Role
JOSEPH R. MILES Incorporator

Assumed Names

Name Status Expiration Date
KAISER TIRE Inactive 2020-05-05

Filings

Name File Date
Articles of Correction 2022-09-15
Dissolution 2022-08-25
Annual Report 2022-06-30
Annual Report 2021-05-20
Principal Office Address Change 2020-07-20
Annual Report 2020-04-01
Annual Report 2019-08-30
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7785947006 2020-04-08 0457 PPP 10723 PLANTSIDE DR, LOUISVILLE, KY, 40299-3895
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100500
Loan Approval Amount (current) 100500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-3895
Project Congressional District KY-03
Number of Employees 9
NAICS code 811118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101449.17
Forgiveness Paid Date 2021-03-24
9907868501 2021-03-12 0457 PPS 2811 Watterson Trl, Louisville, KY, 40299-3868
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87125
Loan Approval Amount (current) 87125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-3868
Project Congressional District KY-03
Number of Employees 8
NAICS code 441320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $10,000 - - 2015-04-23 Final

Sources: Kentucky Secretary of State