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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-20
Type:
Complaint
Address:
4500 SOUTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2001-08-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

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

Court Case Summary

Filing Date:
1994-09-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
STAFFORD,
Party Role:
Plaintiff
Party Name:
OLAN MILLS, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State