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 |
Name | Role |
---|---|
DOYLE V. MILLS | Registered Agent |
Name | Role |
---|---|
Doyle Mills | President |
Name | Role |
---|---|
Linda Mills | Treasurer |
Name | Role |
---|---|
Linda Mills | Secretary |
Name | Role |
---|---|
DOYLE V. MILLS | Director |
LINDA K. MILLS | Director |
MARIA C. MILLS | Director |
BRYAN D. MILLS | Director |
Name | Role |
---|---|
DOYLE V. MILLS | Incorporator |
Name | Action |
---|---|
UNIVERSITY SPORTS APPAREL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MILLS HOMES, INC. | Inactive | 2005-09-05 |
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