Search icon

MILLS REALTY CO., INC.

Company Details

Name: MILLS REALTY CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 21 Jan 1966 (59 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0035777
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 600 CRODWER ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
BRADLEY S MILLS President

Director

Name Role
BRADLEY S Mills Director

Incorporator

Name Role
ROBT. A. MILLS Incorporator
ROSEMARY MILLS Incorporator
JERRY MILLS Incorporator
ALICE MILLS Incorporator

Registered Agent

Name Role
BRADLEY S MILLS Registered Agent

Filings

Name File Date
Annual Report 2025-02-03
Principal Office Address Change 2024-02-29
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-04-23

Sources: Kentucky Secretary of State