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

Manager

Name Role
Charles Mills Manager

Registered Agent

Name Role
CHARLES MILLS Registered Agent

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6311458502 2021-03-03 0457 PPP 210 Bluegrass Ave Apt 167 Bldg G, Newport, KY, 41071-2835
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-2835
Project Congressional District KY-04
Number of Employees 1
NAICS code 492110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3040.6
Forgiveness Paid Date 2022-07-12

Sources: Kentucky Secretary of State