Search icon

MULLIS, INC.

Company Details

Name: MULLIS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 1968 (57 years ago)
Organization Date: 03 Jul 1968 (57 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0177775
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 706 WESTLAND DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GEORGE D. HAUSER Registered Agent

Incorporator

Name Role
HAROLD H. MULLIS Incorporator

President

Name Role
George Hauser President

Secretary

Name Role
Kathryn Hauser Secretary

Treasurer

Name Role
KATHRYN HAUSER Treasurer
Rebecca Steinmetz Treasurer

Vice President

Name Role
KATHRYN HAUSER Vice President

Form 5500 Series

Employer Identification Number (EIN):
610673972
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:

Former Company Names

Name Action
HAROLD H. MULLIS PLUMBING AND HEATING, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-05-26
Annual Report 2021-02-10
Annual Report 2020-04-16

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:
161555.00
Total Face Value Of Loan:
161555.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-15
Type:
Referral
Address:
1475 JINGLE BELL LN, LEXINGTON, KY, 40555
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-09-04
Type:
Prog Related
Address:
533 E MAIN ST, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-10-15
Type:
Prog Related
Address:
107 FIELDVIEW DR., VERSAILLES, KY, 40383
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-18
Type:
Planned
Address:
110 MOUNT TABOR RD., LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-06-21
Type:
Planned
Address:
U.S. 62 AND PARIS PIKE, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161555
Current Approval Amount:
161555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
162665.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State