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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
311571866
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

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

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24636.75
Current Approval Amount:
24636.75
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24825.74

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(270) 433-2573
Add Date:
2004-11-02
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State