Search icon

ADDINGTON & MILLS, PSC

Company Details

Name: ADDINGTON & MILLS, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Nov 1990 (34 years ago)
Organization Date: 05 Nov 1990 (34 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0279153
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3292 EAGLE VIEW LANE, SUITE 340, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 500

Shareholder

Name Role
Beth A Florence Shareholder
Michael S. Mills Shareholder

Incorporator

Name Role
J. BROOKS PITMAN Incorporator
DONALD R. ADDINGTON Incorporator

Registered Agent

Name Role
MICHAEL MILLS Registered Agent

Secretary

Name Role
Michael S. Mills Secretary

Treasurer

Name Role
Beth A Florence Treasurer

Vice President

Name Role
Beth A Florence Vice President

Director

Name Role
Beth A Florence Director
DONALD R. ADDINGTON Director
Michael S. Mills Director
J. BROOKS PITMAN Director

President

Name Role
Michael S. Mills President

Former Company Names

Name Action
PITMAN, ADDINGTON & MILLS, PSC Old Name
PITMAN & ADDINGTON, P.S.C. Old Name
ROBERTS, PITMAN & ADDINGTON, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-05-23
Annual Report 2021-02-10
Annual Report 2020-03-14
Annual Report 2019-06-05
Annual Report 2018-06-06
Annual Report 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4274307203 2020-04-27 0457 PPP 3292 EAGLE VIEW LN, LEXINGTON, KY, 40509-2173
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79992.5
Loan Approval Amount (current) 79992.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40509-2173
Project Congressional District KY-06
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80523.56
Forgiveness Paid Date 2020-12-31
9521308309 2021-01-30 0457 PPS 3292 Eagle View Ln Ste 340, Lexington, KY, 40509-2175
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78600
Loan Approval Amount (current) 78600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2175
Project Congressional District KY-06
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78975.53
Forgiveness Paid Date 2021-07-26

Sources: Kentucky Secretary of State