Search icon

STAR PARKING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STAR PARKING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1998 (27 years ago)
Organization Date: 20 Apr 1998 (27 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0455312
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2709 VALLEY TRAILS, VILLA HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
CHRIS GERREIN President

Director

Name Role
CHRIS GERREIN Director

Registered Agent

Name Role
CHRISTOPHER GERREIN Registered Agent

Incorporator

Name Role
JOSSEPH B MEYER Incorporator
MARK ADDISON Incorporator

Former Company Names

Name Action
M & A VALET, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-12
Annual Report 2022-03-07
Annual Report 2021-05-25
Annual Report 2020-05-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-03
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100680.56

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State