Search icon

DOYLE MILLS, INC.

Company Details

Name: DOYLE MILLS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1981 (44 years ago)
Organization Date: 01 Jul 1981 (44 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0157776
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 125 WILLOW DR., SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DOYLE MILLS Director
CHARLES C. ADAMS Director

Registered Agent

Name Role
DOYLE MILLS, INC. Registered Agent

President

Name Role
Doyle Mills President

Secretary

Name Role
LINDA MILLS Secretary

Vice President

Name Role
Linda Mills Vice President

Incorporator

Name Role
CHARLES C. ADAMS Incorporator

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-08-08
Annual Report 2022-04-30
Annual Report Amendment 2021-06-03
Annual Report 2021-04-23
Annual Report 2020-03-03
Annual Report 2019-04-30
Annual Report 2018-04-04
Annual Report 2017-04-06
Annual Report 2016-03-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10836605 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DOYLE MILLS INCORPORATED
Recipient Name Raw DOYLE MILLS INCORPORATED
Recipient DUNS 142675284
Recipient Address 125 WILLOW DR, SOMERSET, PULASKI, KENTUCKY, 42503-4142, UNITED STATES
Obligated Amount 649.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041086 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient DOYLE MILLS INCORPORATED
Recipient Name Raw DOYLE MILLS INCORPORATED
Recipient DUNS 142675284
Recipient Address 125 WILLOW DR, SOMERSET, PULASKI, KENTUCKY, 42503-4142, UNITED STATES
Obligated Amount 649.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State