Search icon

MILLS FURNITURE & APPLIANCE STORE, INC.

Company Details

Name: MILLS FURNITURE & APPLIANCE STORE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1971 (54 years ago)
Organization Date: 23 Jun 1971 (54 years ago)
Last Annual Report: 11 Jun 2015 (10 years ago)
Organization Number: 0035854
ZIP code: 40902
City: Arjay
Primary County: Bell County
Principal Office: 4884 HIGHWAY 66, P.O. BOX 199, ARJAY, KY 40902
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James E Mills Jr President

Secretary

Name Role
Bridget Mills Baker Secretary

Vice President

Name Role
TIMOTHY H. Mills Vice President

Incorporator

Name Role
CURTIS MILLS Incorporator
JAMES ERNEST MILLS, SR. Incorporator

Registered Agent

Name Role
JAMES E. MILLS JR Registered Agent

CEO

Name Role
James E. Mills Sr CEO

Filings

Name File Date
Reinstatement Approval Letter UI 2017-11-20
Reinstatement Approval Letter UI 2016-11-10
Administrative Dissolution 2016-10-01
Annual Report 2015-06-11
Annual Report 2014-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
15151.00
Total Face Value Of Loan:
15151.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15151
Current Approval Amount:
15151
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15288.2

Sources: Kentucky Secretary of State