Search icon

Rollie Mills, LLC

Branch

Company Details

Name: Rollie Mills, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2013 (12 years ago)
Organization Date: 21 Mar 2012 (13 years ago)
Authority Date: 26 Apr 2013 (12 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Branch of: Rollie Mills, LLC, FLORIDA (Company Number L12000039652)
Organization Number: 0856169
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 2125 CATNIP HILL RD, STE B, NICHOLASVILLE, KY 40356
Place of Formation: FLORIDA

Registered Agent

Name Role
Rollie Mills, LLC Registered Agent

Manager

Name Role
Connor Hood Manager

Assumed Names

Name Status Expiration Date
RICKHOUSE MARKETING Inactive 2021-01-11
FAITH WOOD PRODUCTS Inactive 2020-08-21

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-27
Principal Office Address Change 2023-06-27
Annual Report 2022-06-14
Annual Report 2021-06-23
Certificate of Withdrawal of Assumed Name 2020-08-07
Registered Agent name/address change 2020-04-20
Annual Report 2020-04-20
Annual Report 2019-05-07
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4566977109 2020-04-13 0457 PPP 3070 LAKECREST CIR, LEXINGTON, KY, 40513-1706
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27195
Servicing Lender Name Bank of the Bluegrass & Trust Company
Servicing Lender Address 101 E High St, LEXINGTON, KY, 40507-1407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40513-1706
Project Congressional District KY-06
Number of Employees 10
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27195
Originating Lender Name Bank of the Bluegrass & Trust Company
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56928.78
Forgiveness Paid Date 2021-01-20
2914638901 2021-04-27 0457 PPP 2424 Harrodsburg Rd, Lexington, KY, 40503-2106
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-2106
Project Congressional District KY-06
Number of Employees 1
NAICS code 424810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.55
Forgiveness Paid Date 2022-02-15

Sources: Kentucky Secretary of State