Name: | MILLS AND MILLS, P. S. C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1971 (53 years ago) |
Organization Date: | 20 Dec 1971 (53 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0035855 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 600 Crowder Road, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Bradley S Mills | President |
Name | Role |
---|---|
Bradley S Mills | Vice President |
Name | Role |
---|---|
Bradley S Mills | Secretary |
Name | Role |
---|---|
Bradlet S Mills | Treasurer |
Name | Role |
---|---|
Bradley S mills | Shareholder |
Name | Role |
---|---|
ROBERT A. MILLS | Incorporator |
JERRY J. MILLS | Incorporator |
Name | Role |
---|---|
Bradley S. Mills | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Reinstatement | 2024-08-06 |
Registered Agent name/address change | 2024-08-06 |
Principal Office Address Change | 2024-08-06 |
Reinstatement Approval Letter Revenue | 2024-08-06 |
Reinstatement Approval Letter UI | 2024-08-06 |
Reinstatement Certificate of Existence | 2024-08-06 |
Administrative Dissolution Return | 2005-12-02 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-10 |
Sources: Kentucky Secretary of State