Search icon

Miller Stone Construction, LLC

Company Details

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 (4 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

Registered Agent

Name Role
STEVE MILLER Registered Agent

Member

Name Role
Stephen Miller Member
Estil Stone Member

Organizer

Name Role
Mary E Haggin Organizer

Filings

Name File Date
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Principal Office Address Change 2024-09-10
Annual Report 2024-03-03
Annual Report Amendment 2024-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
12553.65
Total Face Value Of Loan:
33386.98

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
33386.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33550.21

Sources: Kentucky Secretary of State