Search icon

Brian Miller, Inc.

Headquarter

Company Details

Name: Brian Miller, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 2018 (7 years ago)
Organization Date: 07 Aug 2018 (7 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 1029282
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 3801 Tempo Ct, Lexington, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of Brian Miller, Inc., ILLINOIS CORP_72533747 ILLINOIS

Incorporator

Name Role
Brian Miller Incorporator

Registered Agent

Name Role
Brian Miller, Inc. Registered Agent
Brian Miller Registered Agent

President

Name Role
Brian Miller President

Assumed Names

Name Status Expiration Date
CITY SPIRIT Active 2029-08-19
MVP SPORTS MARKETING Inactive 2024-05-30

Filings

Name File Date
Annual Report 2025-03-03
Certificate of Assumed Name 2024-08-19
Annual Report 2024-06-14
Annual Report 2023-10-02
Annual Report 2022-06-30
Annual Report 2021-05-24
Annual Report 2020-04-06
Reinstatement 2019-12-16
Reinstatement Approval Letter UI 2019-12-16
Reinstatement Approval Letter Revenue 2019-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4917538704 2021-04-01 0457 PPS 651 Doddy Church Rd, Scottsville, KY, 42164-7618
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
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 Scottsville, ALLEN, KY, 42164-7618
Project Congressional District KY-01
Number of Employees 2
NAICS code 238210
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 28442.29
Forgiveness Paid Date 2021-10-04
3178318709 2021-03-30 0457 PPS 254 Elkhorn Meadows Dr, Georgetown, KY, 40324-8721
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13918
Loan Approval Amount (current) 13918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8721
Project Congressional District KY-06
Number of Employees 1
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13968.71
Forgiveness Paid Date 2021-08-20
4903828500 2021-02-26 0457 PPP 254 Elkhorn Meadows Dr, Georgetown, KY, 40324-8721
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-8721
Project Congressional District KY-06
Number of Employees 1
NAICS code 811111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1504338407 2021-02-02 0457 PPP 3825 Raymonde Ln, Erlanger, KY, 41018-3862
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5152
Loan Approval Amount (current) 5152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-3862
Project Congressional District KY-04
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5171.18
Forgiveness Paid Date 2021-06-23

Sources: Kentucky Secretary of State