Search icon

MILLS HOMES, INC.

Company Details

Name: MILLS HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Feb 1992 (33 years ago)
Organization Date: 27 Feb 1992 (33 years ago)
Last Annual Report: 19 Mar 2002 (23 years ago)
Organization Number: 0297355
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 125 WILLOW DR., SOMERSET, KY 42503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DOYLE V. MILLS Registered Agent

President

Name Role
Doyle Mills President

Treasurer

Name Role
Linda Mills Treasurer

Secretary

Name Role
Linda Mills Secretary

Director

Name Role
DOYLE V. MILLS Director
LINDA K. MILLS Director
MARIA C. MILLS Director
BRYAN D. MILLS Director

Incorporator

Name Role
DOYLE V. MILLS Incorporator

Former Company Names

Name Action
UNIVERSITY SPORTS APPAREL, INC. Old Name

Assumed Names

Name Status Expiration Date
MILLS HOMES, INC. Inactive 2005-09-05

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-04-26
Amendment 2002-01-09
Certificate of Withdrawal of Assumed Name 2002-01-09
Annual Report 2001-06-04
Annual Report 2000-12-08
Annual Report 1999-05-20
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State