Search icon

OLAN MILLS, INC.

Company Details

Name: OLAN MILLS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 2000 (25 years ago)
Authority Date: 05 Apr 2000 (25 years ago)
Last Annual Report: 30 Jun 2011 (14 years ago)
Organization Number: 0492420
Principal Office: P.O. BOX 23456, ATTEN. TAX DEPT., CHATTANOOGA, TN 37422
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
DAVID H BUTLER President

Secretary

Name Role
Olan Mills, II Secretary

Vice President

Name Role
Laura Carden Vice President

Director

Name Role
James Baker Director
Alexander Taylor, II Director

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2012-09-11
Annual Report 2011-06-30
Annual Report 2010-04-20
Annual Report 2009-05-27
Annual Report 2008-06-23
Annual Report 2007-06-26
Annual Report 2006-07-05
Annual Report 2005-06-21
Annual Report 2004-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315587360 0452110 2012-01-20 4500 SOUTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-01-20
Case Closed 2012-01-24

Related Activity

Type Complaint
Activity Nr 207652785
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400245 Assault, Libel, and Slander 1994-09-23 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1994-09-23
Termination Date 1995-03-20
Section 1332

Parties

Name STAFFORD,
Role Plaintiff
Name OLAN MILLS, INC.
Role Defendant
0100472 Civil Rights Employment 2001-08-14 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-08-14
Termination Date 2002-05-23
Date Issue Joined 2001-08-21
Section 1332
Status Terminated

Parties

Name FREEMAN
Role Plaintiff
Name OLAN MILLS, INC.
Role Defendant

Sources: Kentucky Secretary of State