Search icon

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

Company claim

Is this your business?

Get access!

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 (a year 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

National Provider Identifier

NPI Number:
1982759627

Authorized Person:

Name:
GARY L. MILLS
Role:
PRES. & CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5028631356

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
42600.00
Total Face Value Of Loan:
42600.00
Date:
2015-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$42,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,860.27
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $42,600
Jobs Reported:
6
Initial Approval Amount:
$40,600
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,732.37
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $40,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State