Search icon

Mills Independent Services LLC

Company Details

Name: Mills Independent Services LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 2018 (6 years ago)
Organization Date: 20 Dec 2018 (6 years ago)
Last Annual Report: 20 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1042450
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 210 Bluegrass Ave Bldg G, 167, Newport, KY 41071
Place of Formation: KENTUCKY

Organizer

Name Role
Charles Mills Organizer

Registered Agent

Name Role
CHARLES MILLS Registered Agent

Manager

Name Role
Charles Mills Manager

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-06-20
Annual Report 2021-06-20
Annual Report 2020-04-13
Annual Report 2019-06-29

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
3000.00
Total Face Value Of Loan:
3000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3000
Current Approval Amount:
3000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3040.6

Sources: Kentucky Secretary of State