Search icon

MILLWORK PRODUCTS, L.L.C.

Headquarter

Company Details

Name: MILLWORK PRODUCTS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2002 (23 years ago)
Organization Date: 09 Aug 2002 (23 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0542381
Industry: Wholesale Trade - Durable Goods
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1003 MONROE, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MILLWORK PRODUCTS, L.L.C., ILLINOIS LLC_00781762 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLWORK PRODUCTS LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2017 352177246 2018-10-04 MILLWORK PRODUCTS, L.L.C. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 423300
Sponsor’s telephone number 2704425481
Plan sponsor’s address 1003 MONROE ST, PADUCAH, KY, 420021395

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing TIMOTHY PAGE
Valid signature Filed with authorized/valid electronic signature
MILLWORK PRODUCTS LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2016 352177246 2017-10-09 MILLWORK PRODUCTS, L.L.C. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 423300
Sponsor’s telephone number 2704425481
Plan sponsor’s address 1003 MONROE ST, PADUCAH, KY, 420021395

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing TIMOTHY PAGE
Valid signature Filed with authorized/valid electronic signature
MILLWORK PRODUCTS LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2015 352177246 2016-09-29 MILLWORK PRODUCTS, L.L.C. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 423300
Sponsor’s telephone number 2704425481
Plan sponsor’s address 1003 MONROE ST, PADUCAH, KY, 420021395

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing TIMOTHY PAGE
Valid signature Filed with authorized/valid electronic signature
MILLWORK PRODUCTS LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2014 352177246 2015-10-06 MILLWORK PRODUCTS, L.L.C. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 423300
Sponsor’s telephone number 2704425481
Plan sponsor’s address 1003 MONROE ST, PADUCAH, KY, 420021395

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing TIMOTHY PAGE
Valid signature Filed with authorized/valid electronic signature
MILLWORK PRODUCTS LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2013 352177246 2014-10-13 MILLWORK PRODUCTS, L.L.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 423300
Sponsor’s telephone number 2704425481
Plan sponsor’s address 1003 MONROE STREET, PADUCAH, KY, 420021395

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing TIMOTHY PAGE
Valid signature Filed with authorized/valid electronic signature
MILLWORK PRODUCTS LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2012 352177246 2013-10-01 MILLWORK PRODUCTS, L.L.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 423300
Sponsor’s telephone number 2704425481
Plan sponsor’s address 1003 MONROE STREET, PADUCAH, KY, 420021395

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing TIMOTHY PAGE
Valid signature Filed with authorized/valid electronic signature
MILLWORK PRODUCTS LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2011 352177246 2012-10-13 MILLWORK PRODUCTS, L.L.C. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 423300
Sponsor’s telephone number 2704425481
Plan sponsor’s address 1003 MONROE STREET, PADUCAH, KY, 420021395

Plan administrator’s name and address

Administrator’s EIN 352177246
Plan administrator’s name MILLWORK PRODUCTS, L.L.C.
Plan administrator’s address 1003 MONROE STREET, PADUCAH, KY, 420021395
Administrator’s telephone number 2704425481

Signature of

Role Plan administrator
Date 2012-10-13
Name of individual signing TIMOTHY PAGE
Valid signature Filed with authorized/valid electronic signature
MILLWORK PRODUCTS LLC EMPLOYEES 401(K) PROFIT SHARING PLAN 2010 352177246 2011-07-26 MILLWORK PRODUCTS, L.L.C. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 423300
Sponsor’s telephone number 2704425481
Plan sponsor’s address 1003 MONROE STREET, PADUCAH, KY, 420021395

Plan administrator’s name and address

Administrator’s EIN 352177246
Plan administrator’s name MILLWORK PRODUCTS, L.L.C.
Plan administrator’s address 1003 MONROE STREET, PADUCAH, KY, 420021395
Administrator’s telephone number 2704425481

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing TIMOTHY PAGE
Valid signature Filed with authorized/valid electronic signature
MILLWORK PRODUCTS, LLC EMPLOYEES 401-K PROFIT SHARING PLAN 2009 352177246 2010-07-30 MILLWORK PRODUCTS, L.L.C 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 423300
Sponsor’s telephone number 2704425481
Plan sponsor’s mailing address P.O. BOX 1395, PADUCAH, KY, 420021395
Plan sponsor’s address 1003 MONROE STREET, PADUCAH, KY, 42001

Plan administrator’s name and address

Administrator’s EIN 352177246
Plan administrator’s name MILLWORK PRODUCTS, L.L.C
Plan administrator’s address P.O. BOX 1395, PADUCAH, KY, 420021395
Administrator’s telephone number 2704425481

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 37
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing TIMOTHY PAGE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TIMOTHY J.PAGE Registered Agent

Manager

Name Role
Robert K Allen Manager
Thomas R Arnold Manager
Robert S Arnold Manager

Organizer

Name Role
JENNY LOU MURPHY Organizer

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-06-29
Annual Report 2022-07-29
Annual Report 2021-08-18
Annual Report 2020-06-30
Annual Report 2019-06-26
Annual Report 2018-06-25
Annual Report 2017-06-29
Annual Report 2016-06-30
Annual Report 2015-06-22

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 14.48 $2,424,552 $225,000 65 15 2024-02-29 Final

Sources: Kentucky Secretary of State