Search icon

PENNY MILLER RE, LLC

Company Details

Name: PENNY MILLER RE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 2016 (9 years ago)
Organization Date: 12 Aug 2016 (9 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0959998
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 104 Red Oak Ct, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Organizer

Name Role
PENNY MILLER Organizer

Registered Agent

Name Role
PENNY MILLER Registered Agent

Member

Name Role
Penny Miller Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-08-05
Annual Report 2023-03-27
Annual Report 2022-04-06
Annual Report 2021-05-13
Annual Report 2020-05-28
Annual Report 2019-05-15
Annual Report 2018-04-06
Annual Report 2017-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9045177200 2020-04-28 0457 PPP 104 Red Oak court, Elizabethtown, KY, 42701-1402
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8887.5
Loan Approval Amount (current) 8887.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-1402
Project Congressional District KY-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8968.48
Forgiveness Paid Date 2021-03-24

Sources: Kentucky Secretary of State