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 |
Name | Role |
---|---|
James E. Mills Sr | CEO |
Name | Role |
---|---|
James E Mills Jr | President |
Name | Role |
---|---|
Bridget Mills Baker | Secretary |
Name | Role |
---|---|
TIMOTHY H. Mills | Vice President |
Name | Role |
---|---|
CURTIS MILLS | Incorporator |
JAMES ERNEST MILLS, SR. | Incorporator |
Name | Role |
---|---|
JAMES E. MILLS JR | Registered Agent |
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 |
Annual Report | 2013-04-30 |
Annual Report | 2012-03-08 |
Annual Report | 2011-03-11 |
Annual Report | 2010-04-14 |
Registered Agent name/address change | 2009-10-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6804967210 | 2020-04-28 | 0457 | PPP | 4884 HIGHWAY 66, ARJAY, KY, 40902-9024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State