Name: | PARKER TRANSFER, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1997 (28 years ago) |
Organization Date: | 20 Aug 1997 (28 years ago) |
Last Annual Report: | 06 May 2002 (23 years ago) |
Organization Number: | 0437423 |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 1570 MEADOWLANE DR, LEWISPORT, KY 42351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RONNIE A. PARKER | Registered Agent |
Name | Role |
---|---|
Ronnie A Parker | President |
Name | Role |
---|---|
Darlene J Parker | Vice President |
Name | Role |
---|---|
RONNIE A. PARKER | Incorporator |
DARLENE J. PARKER | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1636 | Solid Waste | Trans Sta-Solid Waste-Rev Reg | Approval Issued | 2025-03-06 | 2025-03-06 | |||||||||
1636 | Solid Waste | Trans Sta-Solid Waste-Rev Reg | Approval Issued | 2023-06-02 | 2023-06-02 | |||||||||
1636 | Solid Waste | Trans Sta-Solid Waste-Rev Reg | Approval Issued | 2021-04-13 | 2021-04-13 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2001-04-17 |
Statement of Change | 2000-08-31 |
Annual Report | 2000-08-25 |
Annual Report | 1999-10-13 |
Annual Report | 1998-04-23 |
Articles of Incorporation | 1997-08-20 |
Sources: Kentucky Secretary of State