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: 31 Mar 2025 (2 months 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

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

Links between entities

Type:
Headquarter of
Company Number:
LLC_00781762
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
352177246
Plan Year:
2017
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-04-16
Annual Report 2023-06-29
Annual Report 2022-07-29
Annual Report 2021-08-18

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
730500.00
Total Face Value Of Loan:
730500.00

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