Search icon

CARROLLTON MILL SERVICES, LLC

Company Details

Name: CARROLLTON MILL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Mar 2005 (20 years ago)
Organization Date: 25 Mar 2005 (20 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0609274
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 104 PARK LANE, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Registered Agent

Name Role
OWEN HEATH HARRIS, LLC Registered Agent

Manager

Name Role
OWEN HEATH HARRIS Manager

Organizer

Name Role
OWEN HEATH HARRIS Organizer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-02
Annual Report 2022-06-28
Annual Report 2021-03-29
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
603201.87
Total Face Value Of Loan:
603201.87

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-14
Type:
Referral
Address:
6870 HWY 42 E, GHENT, KY, 41045
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
603201.87
Current Approval Amount:
603201.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
607776.15

Sources: Kentucky Secretary of State