Search icon

PARKLAND HOMES, INC.

Company Details

Name: PARKLAND HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1996 (29 years ago)
Organization Date: 29 Aug 1996 (29 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0420660
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3333 MADISON PIKE, SUITE C, FT. WRIGHT, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKLAND HOMES CBS BENEFIT PLAN 2023 611309674 2024-04-29 PARKLAND HOMES 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-07-31
Business code 236110
Sponsor’s telephone number 8595788500
Plan sponsor’s address 3333 MADISON PIKE SUITE C, COVINGTON, KY, 41011

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Charles J Berling President

Secretary

Name Role
Mary Lou Berling Secretary

Treasurer

Name Role
Mary Lou Berling Treasurer

Incorporator

Name Role
JAMES G. WOLTERMANN Incorporator

Vice President

Name Role
Gregory C Berling Vice President

Registered Agent

Name Role
CHARLES J. BERLING Registered Agent

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-06-20
Annual Report 2022-05-03
Annual Report 2021-04-07
Annual Report 2020-03-17
Annual Report 2019-04-23
Annual Report 2018-06-21
Annual Report 2017-06-25
Annual Report 2016-04-06
Annual Report 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304700792 0452110 2001-10-08 2900 CHARLESTON PINE CT., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-10
Case Closed 2001-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4667687006 2020-04-04 0457 PPP 3333 MADISON PIKE Suite C, FT MITCHELL, KY, 41017-8119
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113900
Loan Approval Amount (current) 113900
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-8119
Project Congressional District KY-04
Number of Employees 12
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114754.25
Forgiveness Paid Date 2021-01-11

Sources: Kentucky Secretary of State