Search icon

PARKER SERVICES, INC.

Company Details

Name: PARKER SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 May 1999 (26 years ago)
Organization Date: 11 May 1999 (26 years ago)
Last Annual Report: 24 Jul 2012 (13 years ago)
Organization Number: 0473945
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 620 HATCHERLEIGH LN., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Lowell Parker Secretary

Vice President

Name Role
Danielle Youssefizad Vice President

Director

Name Role
Colleen Parker Director
Lowell Parker Director
Betsy Parker Director

Incorporator

Name Role
ELIZABETH J. PARKER Incorporator

President

Name Role
Betsy Parker President

Registered Agent

Name Role
ELIZABETH J. PARKER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME13852 HUD Closed - Expired - - - - -
Department of Financial Institutions MB6805 Mortgage Broker Closed - Surrendered License - - - - 9900 Shelbyville Road, Suite 4ALouisville , KY 40223

Assumed Names

Name Status Expiration Date
A-1 MORTGAGE Inactive 2012-07-30

Filings

Name File Date
Dissolution 2012-08-07
Principal Office Address Change 2012-08-01
Annual Report 2012-07-24
Renewal of Assumed Name Return 2012-05-30
Annual Report 2011-03-24
Annual Report 2010-09-14
Annual Report 2009-01-19
Annual Report 2008-01-31
Name Renewal 2007-03-09
Annual Report 2007-01-17

Sources: Kentucky Secretary of State