Search icon

MICHAEL PARKER, INC.

Company Details

Name: MICHAEL PARKER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 1982 (43 years ago)
Organization Date: 02 Aug 1982 (43 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0169190
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 912 AUDUBON PKY., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
MICHAEL PARKER Director
MARTHA PARKER Director

Incorporator

Name Role
MICHAEL PARKER Incorporator

Registered Agent

Name Role
MICHAEL PARKER, INC. Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-11-15
Articles of Incorporation 1982-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8838227110 2020-04-15 0457 PPP 300 High Rise Drive, Louisville, KY, 40213
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51482.29
Loan Approval Amount (current) 51482.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121452
Servicing Lender Name First Command Bank
Servicing Lender Address 1 FirstComm Plz, FORT WORTH, TX, 76109-4978
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1000
Project Congressional District KY-03
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121452
Originating Lender Name First Command Bank
Originating Lender Address FORT WORTH, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51978.78
Forgiveness Paid Date 2021-04-15

Sources: Kentucky Secretary of State