Name: | Miller Stone Construction, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jan 2017 (8 years ago) |
Organization Date: | 11 Jan 2017 (8 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0973054 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2586 PIERO WAY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVE MILLER | Registered Agent |
Name | Role |
---|---|
Stephen Miller | Member |
Estil Stone | Member |
Name | Role |
---|---|
Mary E Haggin | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2025-02-12 |
Principal Office Address Change | 2024-09-10 |
Annual Report | 2024-03-03 |
Annual Report Amendment | 2024-03-03 |
Annual Report | 2023-04-01 |
Annual Report | 2022-02-14 |
Principal Office Address Change | 2022-02-14 |
Registered Agent name/address change | 2022-02-14 |
Annual Report | 2021-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3397478308 | 2021-01-22 | 0457 | PPP | 916, LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State