Search icon

The Mims Firm, PSC

Company claim

Is this your business?

Get access!

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 (7 years ago)
Organization Date: 05 Dec 2018 (7 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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
19070.00
Total Face Value Of Loan:
19070.00
Date:
2020-07-15
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:
20459.00
Total Face Value Of Loan:
20459.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20459
Current Approval Amount:
20459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20733.09
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19070
Current Approval Amount:
19070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19266.97

Reviews Leave a review

This company hasn't received any reviews.

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