Search icon

PARKER, INC.

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
Annual Report 2020-06-26
Annual Report 2019-05-21
Annual Report 2018-07-27
Annual Report 2017-05-04
Annual Report 2016-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312619984 0452110 2010-08-12 KY HORSE PARK-THE BIG BARN 4089 IRONWORKS PKWY, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-08-12
Case Closed 2010-08-12

Related Activity

Type Referral
Activity Nr 202850616
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3686838207 2020-08-05 0457 PPP 1177 BETHLEHEM RD, PARIS, KY, 40361-9021
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARIS, BOURBON, KY, 40361-9021
Project Congressional District KY-06
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48939.19
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300117 Other Contract Actions 2023-04-19 missing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 400000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2023-04-19
Termination Date 1900-01-01
Section 1332
Sub Section DS
Status Pending

Parties

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

Sources: Kentucky Secretary of State