Search icon

MILLS BROTHERS GARBAGE SERVICE, INC.

Company Details

Name: MILLS BROTHERS GARBAGE SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Aug 1992 (33 years ago)
Organization Date: 18 Aug 1992 (33 years ago)
Last Annual Report: 29 Jun 2024 (a year ago)
Organization Number: 0304217
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 40943
City: Girdler
Primary County: Knox County
Principal Office: PO BOX 260, GIRDLER, KY 40943
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CLARK MILLS Registered Agent

Director

Name Role
JOHN MILLS Director

Incorporator

Name Role
JOHN MILLS Incorporator

President

Name Role
CLARK MILLS President

Secretary

Name Role
SHELIA SMITH Secretary

Treasurer

Name Role
SHELIA SMITH Treasurer

Vice President

Name Role
CHARLES PAT MILLS Vice President

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2024-06-29
Annual Report 2024-06-29
Annual Report 2024-06-29
Annual Report 2023-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
166732.50
Total Face Value Of Loan:
166732.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166732.5
Current Approval Amount:
166732.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
168483.19

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 546-6782
Add Date:
1996-06-03
Operation Classification:
Private(Property)
power Units:
17
Drivers:
13
Inspections:
7
FMCSA Link:

Sources: Kentucky Secretary of State