Search icon

PARKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1994 (31 years ago)
Organization Date: 30 Jun 1994 (31 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0332610
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: PARKER INC , 1177 BETHLEHEM RD , PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Charles V Parker Jr President

Secretary

Name Role
Jennifer L Stanley Secretary

Incorporator

Name Role
CHARLES V. PARKER, JR. Incorporator
PAMELA K. PARKER Incorporator

Registered Agent

Name Role
CHARLES V. PARKER, JR. Registered Agent

Former Company Names

Name Action
PARKER ENTERPRISES, INC. Old Name
PARKER, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report Amendment 2022-03-07
Annual Report 2022-03-04
Annual Report 2021-02-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-12
Type:
Referral
Address:
KY HORSE PARK-THE BIG BARN 4089 IRONWORKS PKWY, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48500
Current Approval Amount:
48500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48939.19

Court Cases

Court Case Summary

Filing Date:
2023-04-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MYERS,
Party Role:
Plaintiff
Party Name:
PARKER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State