Search icon

Mills Real Estate and Auction Company, LLC

Company Details

Name: Mills Real Estate and Auction Company, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2019 (6 years ago)
Organization Date: 19 Mar 2019 (6 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 1052386
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 1598 Old Gallatin Rd, Scottsville, KY 42164
Place of Formation: KENTUCKY

Registered Agent

Name Role
Russell Mills Registered Agent

Organizer

Name Role
Russell Mills Organizer

Member

Name Role
RSMills,INC Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-06-03
Annual Report 2023-05-30
Annual Report 2022-03-07
Annual Report 2021-06-16
Annual Report 2020-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8884627102 2020-04-15 0457 PPP 1598 OLD GALLATIN RD, SCOTTSVILLE, KY, 42164-8954
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCOTTSVILLE, ALLEN, KY, 42164-8954
Project Congressional District KY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5248.58
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State