Search icon

PARCS, INC.

Company Details

Name: PARCS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 1978 (47 years ago)
Organization Date: 08 Mar 1978 (47 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0087436
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 504 PRODUCTION COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KATHERINE CRASE Registered Agent

President

Name Role
Katherine Crase President

Director

Name Role
katherine Crase Director
THOMAS C. PADGETT Director
JAMES D. CRASE Director
KARL H. STRAND Director
DWIGHT BLACKBURN Director

Incorporator

Name Role
THOMAS C. PADGETT Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-07-22
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Principal Office Address Change 2021-06-29
Annual Report 2020-09-22
Annual Report 2019-10-06
Annual Report 2018-06-30
Registered Agent name/address change 2017-06-28

Sources: Kentucky Secretary of State