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 |
Name | Role |
---|---|
Keith Hanen | President |
Name | Role |
---|---|
KEITH HANEN | Registered Agent |
Name | Role |
---|---|
PAUL FORD | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2013638708 | 2021-03-27 | 0457 | PPS | 137 W Muhammad Ali Blvd Ste 101, Louisville, KY, 40202-1429 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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