Search icon

Addison Miles LLC

Company Details

Name: Addison Miles LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2016 (9 years ago)
Organization Date: 21 Feb 2016 (9 years ago)
Last Annual Report: 13 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 0944924
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1300 Carter Rd, Owensboro, KY 42301
Place of Formation: KENTUCKY

Member

Name Role
Ryan McDaniel Member

Registered Agent

Name Role
John Ryan McDaniel Registered Agent

Organizer

Name Role
John Ryan McDaniel Organizer

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-03-11
Annual Report 2023-02-12
Annual Report 2022-02-28
Annual Report 2021-03-31
Annual Report 2020-03-20
Annual Report 2019-04-09
Annual Report 2018-03-11
Annual Report 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3041757410 2020-05-06 0457 PPP 1300 Carter Road, Owensboro, KY, 42301
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42301-0003
Project Congressional District KY-02
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.53
Forgiveness Paid Date 2021-02-24

Sources: Kentucky Secretary of State