Search icon

MILLS AUTOMOTIVE, INC.

Company Details

Name: MILLS AUTOMOTIVE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 12 Jul 1995 (30 years ago)
Organization Date: 12 Jul 1995 (30 years ago)
Last Annual Report: 11 Apr 2024 (10 months ago)
Organization Number: 0402845
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40213
Primary County: Jefferson
Principal Office: 1204 VIM DR., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLS AUTOMOTIVE CBS BENEFIT PLAN 2022 611287013 2023-12-27 MILLS AUTOMOTIVE 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 811110
Sponsor’s telephone number 5029649191
Plan sponsor’s address 1204 VIM DRIVE, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MILLS AUTOMOTIVE CBS BENEFIT PLAN 2021 611287013 2022-12-29 MILLS AUTOMOTIVE 5
Three-digit plan number (PN) 501
Effective date of plan 2022-03-01
Business code 811110
Sponsor’s telephone number 5029649191
Plan sponsor’s address 1204 VIM DRIVE, LOUISVILLE, KY, 40213

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
COREY MILLS Registered Agent

President

Name Role
Corey Daniel Mills President

Incorporator

Name Role
DANIEL MILLS Incorporator

Filings

Name File Date
Annual Report 2024-04-11
Registered Agent name/address change 2024-03-29
Annual Report 2023-08-11
Annual Report 2022-07-05
Annual Report 2021-05-19
Annual Report 2020-03-20
Annual Report 2019-06-12
Annual Report 2018-06-06
Annual Report 2017-04-20
Annual Report 2016-06-02

Date of last update: 23 Dec 2024

Sources: Kentucky Secretary of State