Search icon

The Mims Firm, PSC

Company Details

Name: The Mims Firm, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 2018 (6 years ago)
Organization Date: 05 Dec 2018 (6 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Organization Number: 1040885
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 W SHORT ST STE 201, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Managing Agent

Name Role
Heather L Hanner Managing Agent

President

Name Role
Teddy O Mims President

Registered Agent

Name Role
HEATHER HANNER Registered Agent
Heather Hanner Registered Agent

Vice President

Name Role
Heather L Hanner Vice President

Director

Name Role
Heather L Hanner Director
Teddy O Mims Director

Shareholder

Name Role
Heather L Hanner Shareholder
Teddy O Mims Shareholder
Heather Hanner Shareholder

Incorporator

Name Role
Heather Hanner Incorporator

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-06-27
Annual Report 2022-06-30
Annual Report 2021-04-22
Annual Report 2020-06-24
Registered Agent name/address change 2019-06-28
Principal Office Address Change 2019-06-28
Annual Report 2019-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597238104 2020-07-15 0457 PPP 201 West Short Street Suite 201, Lexington, KY, 40507-1201
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20459
Loan Approval Amount (current) 20459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Lexington, FAYETTE, KY, 40507-1201
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20733.09
Forgiveness Paid Date 2021-11-17
7380068403 2021-02-11 0457 PPS 201 W Short St Ste 201, Lexington, KY, 40507-1201
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19070
Loan Approval Amount (current) 19070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40507-1201
Project Congressional District KY-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19266.97
Forgiveness Paid Date 2022-02-25

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-15 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Pro Contract (Inc Per Serv) Legal Services-1099 Rept 268.74

Sources: Kentucky Secretary of State