Name: | R & J MILLS REMODELING, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 18 May 2018 (7 years ago) |
Organization Date: | 18 May 2018 (7 years ago) |
Last Annual Report: | 25 Mar 2024 (10 months ago) |
Organization Number: | 1021457 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
Primary County: | Jefferson |
Principal Office: | 6929 OLD HEADY RD, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN A. MILLS, JR | Registered Agent |
Name | Role |
---|---|
JOHN MILLS JR | President |
Name | Role |
---|---|
GINNY OUTLAW MILLS | Vice President |
Name | Role |
---|---|
JOHN A. MILLS, JR | Incorporator |
GINNY L. OUTLAW-MILLS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-02-03 |
Annual Report | 2021-01-05 |
Reinstatement Certificate of Existence | 2020-11-23 |
Reinstatement | 2020-11-23 |
Reinstatement Approval Letter Revenue | 2020-11-20 |
Reinstatement Approval Letter Revenue | 2020-11-10 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Date of last update: 21 Nov 2024
Sources: Kentucky Secretary of State