Name: | MILLS AUTO SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1979 (46 years ago) |
Organization Date: | 06 Jun 1979 (46 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0118420 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 901 N. GREEN ST., HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THOMAS M KEMP | Registered Agent |
Name | Role |
---|---|
Daniel R Wilkerson | Director |
CLARENCE V. MILLS | Director |
THOMAS M KEMP | Director |
THOMAS W. KEMP | Director |
Name | Role |
---|---|
THOMAS M KEMP | President |
Name | Role |
---|---|
Daniel R Wilkerson | Secretary |
Name | Role |
---|---|
CLARENCE V. MILLS | Incorporator |
THOMAS W. KEMP | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400971 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2009-01-15 | - | - |
Department of Insurance | DOI ID 400971 | Agent - Credit Life & Health | Inactive | 1996-10-21 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
MILLS AUTO SALES | Inactive | 2023-08-02 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-08-21 |
Annual Report | 2022-08-12 |
Annual Report | 2021-08-19 |
Amendment | 2021-04-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-13 |
Certificate of Assumed Name | 2018-08-02 |
Registered Agent name/address change | 2018-07-03 |
Annual Report | 2018-06-29 |
Sources: Kentucky Secretary of State