Search icon

MILLER PEDIATRICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MILLER PEDIATRICS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 2015 (10 years ago)
Organization Date: 23 Oct 2015 (10 years ago)
Last Annual Report: 20 Jul 2021 (4 years ago)
Managed By: Managers
Organization Number: 0935268
ZIP code: 42053
City: Kevil
Primary County: McCracken County
Principal Office: 395 PREWITTS WAY, SOMERSET, KY 42053
Place of Formation: KENTUCKY

Manager

Name Role
ELIZABETH MILLERR Manager

Organizer

Name Role
ELIZABETH MILLER Organizer

Registered Agent

Name Role
ELIZABETH MILLER Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-07-20
Principal Office Address Change 2021-06-16
Reinstatement 2020-03-23
Reinstatement Certificate of Existence 2020-03-23

USAspending Awards / Financial Assistance

Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38100.00
Total Face Value Of Loan:
152100.00
Date:
2020-04-27
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:
10100.00
Total Face Value Of Loan:
10100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,177.43
Servicing Lender:
The Citizens National Bank of Somerset
Use of Proceeds:
Payroll: $10,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State