Search icon

ROBERT MILLER AND SONS, LLC

Company Details

Name: ROBERT MILLER AND SONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2016 (9 years ago)
Organization Date: 29 Nov 2016 (9 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0969141
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 42749
City: Horse Cave, Park
Primary County: Hart County
Principal Office: 235 IRVIN CEMETERY ROAD, HORSE CAVE, KY 42749
Place of Formation: KENTUCKY

Organizer

Name Role
ROBERT A MILLER, JR. Organizer

Member

Name Role
SUSAN M. MILLER Member
ROBERT MILLER JR. Member

Registered Agent

Name Role
ROBERT A. MILLER, JR. Registered Agent

Former Company Names

Name Action
MILLER AND SONS LOGGING, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-30
Annual Report 2020-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20908.04

Sources: Kentucky Secretary of State