Search icon

Marc Miller Agency LLC

Company Details

Name: Marc Miller Agency LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2018 (7 years ago)
Organization Date: 19 Mar 2018 (7 years ago)
Last Annual Report: 11 Apr 2025 (9 days ago)
Managed By: Members
Organization Number: 1015083
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 847 S Main St, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
donald marc miller Member

Organizer

Name Role
Donald M Miller Organizer

Registered Agent

Name Role
Donald M Miller Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1030674 Agent - Personal Lines Denied - - - - -
Department of Insurance DOI ID 1030674 Agent - Property Active 2019-03-12 - - 2027-03-31 -
Department of Insurance DOI ID 1030674 Agent - Life Active 2019-02-28 - - 2027-03-31 -
Department of Insurance DOI ID 1030674 Agent - Health Active 2019-02-28 - - 2027-03-31 -
Department of Insurance DOI ID 1030674 Agent - Casualty Active 2019-02-28 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2025-04-11
Annual Report 2024-03-25
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report Amendment 2021-07-06
Annual Report 2021-02-15
Annual Report 2020-03-02
Annual Report 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2075688609 2021-03-13 0457 PPS 847 S Main St, Nicholasville, KY, 40356-1842
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Nicholasville, JESSAMINE, KY, 40356-1842
Project Congressional District KY-06
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20879.62
Forgiveness Paid Date 2021-06-15
8841757204 2020-04-28 0457 PPP 847 S Main Street, NICHOLASVILLE, KY, 40356-1842
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11635
Loan Approval Amount (current) 11635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NICHOLASVILLE, JESSAMINE, KY, 40356-1842
Project Congressional District KY-06
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11685.74
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State