Search icon

CATHY MILLER, LLC

Company Details

Name: CATHY MILLER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2016 (9 years ago)
Organization Date: 16 Feb 2016 (9 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0944493
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40055
City: Pendleton, Sulphur
Primary County: Henry County
Principal Office: 2338 Ridge Rd, Pendleton, KY 40055
Place of Formation: KENTUCKY

Manager

Name Role
CATHY MILLER Manager

Organizer

Name Role
CATHY MILLER Organizer

Registered Agent

Name Role
CATHY MILLER, LLC Registered Agent
CATHY MILLER Registered Agent

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-08-02
Annual Report 2022-05-26
Annual Report 2021-08-23
Annual Report 2020-08-05
Annual Report 2019-05-15
Annual Report 2018-06-19
Annual Report 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2976378803 2021-04-13 0457 PPP 568 Castle St, Monticello, KY, 42633-1572
Loan Status Date 2021-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12827.3
Loan Approval Amount (current) 12827.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-1572
Project Congressional District KY-05
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12879.66
Forgiveness Paid Date 2021-09-10

Sources: Kentucky Secretary of State