Search icon

MILLS FARMS, LLC

Company Details

Name: MILLS FARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2012 (13 years ago)
Organization Date: 31 Jan 2012 (13 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Members
Organization Number: 0811297
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 42437
City: Morganfield, Henshaw
Primary County: Union County
Principal Office: 675 V.T. CRAWLEY ROAD, MORGANFIELD, KY 42437
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT GREGORY MILLS Registered Agent

Member

Name Role
Robert Gregory Mills Member

Organizer

Name Role
ROBERT GREGORY MILLS Organizer

Former Company Names

Name Action
MILLS FARMS LLC Old Name

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-23
Annual Report 2022-06-16
Annual Report 2021-06-23
Annual Report 2020-06-16
Annual Report 2019-06-27
Amendment 2019-04-04
Registered Agent name/address change 2018-06-21
Principal Office Address Change 2018-06-21
Annual Report 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679848207 2020-08-03 0457 PPP 306 Hood Quarry Rd, MARION, KY, 42064-5248
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARION, CRITTENDEN, KY, 42064-5248
Project Congressional District KY-01
Number of Employees 1
NAICS code 111199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5592.22
Forgiveness Paid Date 2022-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1058543 Interstate 2024-05-09 10000 2022 4 4 Private(Property), AGRICULTURE
Legal Name MILLS FARMS
DBA Name ROBERT G MILLS
Physical Address 675 VT CRAWLEY RD, MORGANFIELD, KY, 42437, US
Mailing Address 675 VT CRAWLEY RD, MORGANFIELD, KY, 42437, US
Phone (270) 836-9330
Fax -
E-mail GMILLS@CONNECTGRADD.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State