Search icon

GENERAL PARKING SERVICES, INC.

Company Details

Name: GENERAL PARKING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Oct 2000 (24 years ago)
Organization Date: 06 Oct 2000 (24 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0503270
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 743 E Broadway, Suite 222, Louisville, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Keith Hanen President

Registered Agent

Name Role
KEITH HANEN Registered Agent

Incorporator

Name Role
PAUL FORD Incorporator

Filings

Name File Date
Annual Report Amendment 2025-02-13
Annual Report 2025-02-12
Annual Report 2024-08-03
Annual Report 2023-03-28
Annual Report 2022-03-18
Principal Office Address Change 2022-03-18
Registered Agent name/address change 2022-03-18
Annual Report 2021-06-30
Annual Report 2020-06-26
Registered Agent name/address change 2020-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6985397007 2020-04-07 0457 PPP 137 MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40202-1429
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18265
Loan Approval Amount (current) 18265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1429
Project Congressional District KY-03
Number of Employees 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18464.66
Forgiveness Paid Date 2021-05-19
2013638708 2021-03-27 0457 PPS 137 W Muhammad Ali Blvd Ste 101, Louisville, KY, 40202-1429
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20663
Loan Approval Amount (current) 20663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1429
Project Congressional District KY-03
Number of Employees 1
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20795.24
Forgiveness Paid Date 2022-01-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Office Supplies 2275
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Supplies Office Supplies 1900
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 150
Executive 2023-07-31 2024 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1675

Sources: Kentucky Secretary of State