Search icon

PARKER COMMERCIAL STORAGE AND DISTRIBUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKER COMMERCIAL STORAGE AND DISTRIBUTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 1991 (34 years ago)
Organization Date: 12 Mar 1991 (34 years ago)
Last Annual Report: 20 Jun 2024 (a year ago)
Organization Number: 0283873
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2304 Hurstbourne Village Dr, Ste 1100, Louisville, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Radeana L Parker Treasurer

President

Name Role
Samuel S Parker President

Registered Agent

Name Role
SAMUEL PARKER Registered Agent

Director

Name Role
SAMUEL PARKER Director

Incorporator

Name Role
BURGESS L. DOAN Incorporator

Secretary

Name Role
Radeana L Parker Secretary

Unique Entity ID

CAGE Code:
0TNF4
UEI Expiration Date:
2021-02-13

Business Information

Doing Business As:
DERBY PARK TRADERS CIRCLE
Activation Date:
2020-02-14
Initial Registration Date:
2009-05-14

Commercial and government entity program

CAGE number:
0TNF4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2027-01-10
SAM Expiration:
2023-02-04

Contact Information

POC:
RADEANA L. PARKER

Assumed Names

Name Status Expiration Date
DERBY PARK Inactive 2022-08-31
EXPO FIVE Inactive 2022-08-31
DERBY PARK TRADERS CIRCLE Inactive 2022-05-22

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2023-07-19
Annual Report 2023-07-19
Principal Office Address Change 2023-07-19
Annual Report 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
236054.00
Total Face Value Of Loan:
236054.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$236,054
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$238,296.51
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $236,054

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State