Search icon

HARLIN, PARKER, ALCOTT & CHAUDOIN, P.S.C.

Company Details

Name: HARLIN, PARKER, ALCOTT & CHAUDOIN, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 1997 (28 years ago)
Organization Date: 02 Oct 1997 (28 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0439454
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: P.O. BOX 390, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT C. CHAUDOIN Registered Agent

President

Name Role
Mark D Alcott President

Vice President

Name Role
Robert C Chaudoin Vice President

Shareholder

Name Role
Justin L Duncan Shareholder
Marc A Lovell Shareholder
Robert C Chaudoin Shareholder
Mark D Alcott Shareholder
Travis W Calvert Shareholder

Director

Name Role
Justin L Duncan Director
Travis W Calvert Director
Mark D Alcott Director
Marc A Lovell Director
Robert C Chaudoin Director

Incorporator

Name Role
ROBERT C. CAUDOIN Incorporator

Assumed Names

Name Status Expiration Date
HARLINPARKER, ATTORNEYS AT LAW Inactive 2024-02-27
HARLIN PARKER, ATTORNEYS AT LAW Inactive 2024-02-27
HARLINPARKER Inactive 2024-02-27
HARLIN PARKER, ATTOR NEYS AT LAW Inactive 2022-08-10
HARLIN & PARKER Inactive 2020-12-04

Filings

Name File Date
Annual Report Amendment 2024-04-04
Certificate of Assumed Name 2024-04-04
Certificate of Assumed Name 2024-04-04
Annual Report 2024-02-28
Annual Report 2023-03-15

USAspending Awards / Financial Assistance

Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-153200.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State