Search icon

GARY L. MILLS, D.C., P.S.C.

Company Details

Name: GARY L. MILLS, D.C., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1986 (39 years ago)
Organization Date: 27 Jun 1986 (39 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0216712
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 407 SOUTH BROADWAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Gary L Mills President

Treasurer

Name Role
Lynnette K Mills Treasurer

Vice President

Name Role
Gary L Mills Vice President

Shareholder

Name Role
Lynnette K Mills Shareholder
Gary L Mills Shareholder

Secretary

Name Role
Lynnette K Mills Secretary

Incorporator

Name Role
GARY L. MILLS, D.C. Incorporator

Director

Name Role
GARY L. MILLS, D.C. Director

Registered Agent

Name Role
GARY L. MILLS, D.C. Registered Agent

Assumed Names

Name Status Expiration Date
MILLS CHIROPRACTIC Inactive 2024-11-06

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-04
Annual Report 2022-07-26
Annual Report 2021-05-27
Annual Report 2020-04-28
Certificate of Assumed Name 2019-11-06
Annual Report 2019-06-04
Annual Report 2018-06-13
Annual Report 2017-06-22
Annual Report 2016-05-31

Sources: Kentucky Secretary of State