Search icon

MILLS SUPPLY COMPANY, INC.

Headquarter

Company Details

Name: MILLS SUPPLY COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1991 (34 years ago)
Organization Date: 04 Apr 1991 (34 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0284854
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2910 Blankenbaker Rd, Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MILLS SUPPLY COMPANY, INC., ALABAMA 001-176-224 ALABAMA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DS4UDFNMDM23 2024-06-14 1100 S 9TH ST, LOUISVILLE, KY, 40203, 3122, USA 1100 S. 9TH STREET, LOUISVILLE, KY, 40203, 3122, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-06-21
Initial Registration Date 2012-02-08
Entity Start Date 1991-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332312, 423320, 423390, 423710
Product and Service Codes 5340, 5440, 5510, 5530, 5610, 5620, 5680

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAREN SPURLEY
Address 1100 S. 9TH STREET, LOUISVILLE, KY, 40203, 3122, USA
Title ALTERNATE POC
Name APRIL ADAMS
Address 1100 S. 9TH STREET, LOUISVILLE, KY, 40203, 3122, USA
Government Business
Title PRIMARY POC
Name APRIL ADAMS
Address 1100 S. 9TH STREET, LOUISVILLE, KY, 40203, 3122, USA
Title ALTERNATE POC
Name APRIL ADAMS
Address 1100 S. 9TH STREET, LOUISVILLE, KY, 40203, 3122, USA
Past Performance Information not Available

Incorporator

Name Role
GREG L. MILLS Incorporator
KATHLEEN M. MILLS Incorporator

Vice President

Name Role
Greg Mills Vice President
Amie Schardein Vice President
Alex Mills Vice President

President

Name Role
April Adams President

Officer

Name Role
Kathy M Mills Officer

Registered Agent

Name Role
GREG L MILLS Registered Agent

Assumed Names

Name Status Expiration Date
CON-QUIP Inactive 2023-04-17
CON-QUIP, INC. Inactive 2023-04-17

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2025-01-17
Principal Office Address Change 2025-01-17
Annual Report 2024-03-22
Certificate of Assumed Name 2024-02-20
Annual Report 2023-03-15
Annual Report Amendment 2022-08-10
Annual Report 2022-03-14
Annual Report 2021-04-15
Annual Report 2020-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2554778304 2021-01-21 0457 PPS 1100 S 9th St, Louisville, KY, 40203-3122
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1269398.77
Loan Approval Amount (current) 1269398.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-3122
Project Congressional District KY-03
Number of Employees 93
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1275311.04
Forgiveness Paid Date 2021-07-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 32.00 $10,576,000 $150,000 0 62 2022-08-25 Final
KBI - Kentucky Business Investment Active 32.00 $10,576,000 $550,000 50 66 2022-08-25 Prelim
KEIA - Kentucky Enterprise Initiative Act Inactive 22.00 $7,450,000 $100,000 0 70 2017-01-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 21.13 $290,500 $14,000 28 4 2015-03-26 Final

Sources: Kentucky Secretary of State