Search icon

MILLS SUPPLY COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (4 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

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

Links between entities

Type:
Headquarter of
Company Number:
001-176-224
State:
ALABAMA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DS4UDFNMDM23
CAGE Code:
6NCL9
UEI Expiration Date:
2026-02-10

Business Information

Division Name:
MILLS SUPPLY
Activation Date:
2025-02-12
Initial Registration Date:
2012-02-08

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1269398.77
Total Face Value Of Loan:
1269398.77
Date:
2020-04-07
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:
1269200.00
Total Face Value Of Loan:
1269200.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1269398.77
Current Approval Amount:
1269398.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1275311.04

Reviews Leave a review

This company hasn't received any reviews.

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