Search icon

PARKER TRANSFER, INCORPORATED

Company Details

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

Registered Agent

Name Role
RONNIE A. PARKER Registered Agent

President

Name Role
Ronnie A Parker President

Vice President

Name Role
Darlene J Parker Vice President

Incorporator

Name Role
RONNIE A. PARKER Incorporator
DARLENE J. PARKER Incorporator

Permits

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
Document Name Approved Application 3-6-25.pdf
Date 2025-03-06
Document Download
Document Name SW_Permit 3-6-2025.pdf
Date 2025-03-06
Document Download
1636 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2023-06-02 2023-06-02
Document Name SW_Permit 6-2-2023.pdf
Date 2023-06-02
Document Download
Document Name Approved App 6-2-23.pdf
Date 2023-06-02
Document Download
1636 Solid Waste Trans Sta-Solid Waste-Rev Reg Approval Issued 2021-04-13 2021-04-13
Document Name SW_Permit 04-13-2021.pdf
Date 2021-04-13
Document Download

Filings

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