Search icon

PARROTT SHIELDING, LLC

Company Details

Name: PARROTT SHIELDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 Jun 1999 (26 years ago)
Organization Date: 02 Jun 1999 (26 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0475067
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 101 NORTH 32ND ST., LOUISVILLE, KY 40212
Place of Formation: KENTUCKY

Registered Agent

Name Role
J.L. PARROTT, JR. Registered Agent

Organizer

Name Role
J.L. PARROTT, JR. Organizer

Member

Name Role
J L Parrott, Jr Member

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-05-04
Annual Report 2022-03-23
Annual Report 2021-05-11
Annual Report 2020-03-04
Annual Report 2019-04-23
Annual Report 2018-06-06
Annual Report 2017-04-24
Annual Report 2016-03-22
Registered Agent name/address change 2015-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305914293 0452110 2003-02-19 101 1/2 N 32ND ST, LOUISVILLE, KY, 40212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-19
Case Closed 2003-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-04-15
Abatement Due Date 2003-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2003-04-15
Abatement Due Date 2003-04-21
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3850057107 2020-04-12 0457 PPP 101 1/2 N 32ND ST, LOUISVILLE, KY, 40212-2101
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40212-2101
Project Congressional District KY-03
Number of Employees 5
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46292.61
Forgiveness Paid Date 2020-12-02
8348808405 2021-02-13 0457 PPS 101 1/2 N 32ND ST 101 1/2 N 32ND ST, LOUISVILLE, KY, 40212
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39707
Loan Approval Amount (current) 39707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40212
Project Congressional District KY-03
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40094.14
Forgiveness Paid Date 2022-02-03

Sources: Kentucky Secretary of State