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 |
Name | Role |
---|---|
Lowell Parker | Secretary |
Name | Role |
---|---|
Danielle Youssefizad | Vice President |
Name | Role |
---|---|
Colleen Parker | Director |
Lowell Parker | Director |
Betsy Parker | Director |
Name | Role |
---|---|
ELIZABETH J. PARKER | Incorporator |
Name | Role |
---|---|
Betsy Parker | President |
Name | Role |
---|---|
ELIZABETH J. PARKER | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
A-1 MORTGAGE | Inactive | 2012-07-30 |
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