Search icon

MIMS, INC.

Company Details

Name: MIMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 1997 (28 years ago)
Organization Date: 22 Sep 1997 (28 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0438932
ZIP code: 42602
City: Albany, Aaron, Browns Crossroads, Browns Xroads,...
Primary County: Clinton County
Principal Office: 5908 BURKESVILLE RD, ALBANY, KY 42602
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIMS INC MEDOVA LIFESTYLE HEALTH CARE 2022 311571866 2023-05-07 MIMS INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 112111
Sponsor’s telephone number 6066882513
Plan sponsor’s address 8355 KY HYW 90 W, ALBANY, KY, 42602

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-05-07
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
MIMS INC MEDOVA LIFESTYLE HEALTH CARE 2021 311571866 2022-11-14 MIMS INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 112111
Sponsor’s telephone number 6066882513
Plan sponsor’s address 8355 KY HWY 90 W, ALBANY, KY, 42602

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-11-14
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
R KENNETH MIMS Registered Agent

Vice President

Name Role
KYLE MIMS Vice President

Director

Name Role
Richard KENNETH MIMS Director
NANCY B MIMS Director
KYLE MIMS Director

Incorporator

Name Role
NANCY B MIMS Incorporator

President

Name Role
Richard Kenneth Mims President

Secretary

Name Role
Nancy B Mims Secretary

Treasurer

Name Role
Nancy B Mims Treasurer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-04-12
Annual Report 2022-05-16
Annual Report 2021-06-07
Annual Report 2020-04-01
Annual Report 2019-05-16
Annual Report 2018-06-14
Annual Report 2017-05-03
Annual Report 2016-04-19
Annual Report 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6216727103 2020-04-14 0457 PPP 5908 Burkesville Rd, ALBANY, KY, 42602-9693
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24636.75
Loan Approval Amount (current) 24636.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, CLINTON, KY, 42602-9693
Project Congressional District KY-01
Number of Employees 5
NAICS code 112111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24825.74
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1300979 Intrastate Non-Hazmat 2024-01-08 750 2023 4 2 Private(Property)
Legal Name MIMS INC
DBA Name -
Physical Address 5855 KENTUCKY HIGHWAY 90 WEST, ALBANY, KY, 42602, US
Mailing Address 5855 KENTUCKY HIGHWAY 90 WEST, ALBANY, KY, 42602, US
Phone (606) 668-2512
Fax (270) 433-2573
E-mail NANCY@COUNTYLAKESANDLAND.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State