Search icon

MIKE PARKER REAL ESTATE, LLC

Company Details

Name: MIKE PARKER REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 11 Dec 2001 (23 years ago)
Organization Date: 11 Dec 2001 (23 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0526884
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 60 CAVALIER BLVD, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
MIKE PARKER Registered Agent

Member

Name Role
Mike Parker Member

Organizer

Name Role
MIKE PARKER Organizer

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-25
Annual Report 2023-03-27
Annual Report Amendment 2023-03-27
Annual Report 2022-03-08
Annual Report 2021-02-16
Annual Report 2020-02-13
Annual Report 2019-04-30
Annual Report 2018-04-16
Annual Report 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765228307 2021-01-25 0457 PPS 60 Cavalier Blvd, Florence, KY, 41042-1645
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34097.87
Loan Approval Amount (current) 34097.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-1645
Project Congressional District KY-04
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34288.25
Forgiveness Paid Date 2021-08-24
6343908010 2020-06-30 0457 PPP 60 CAVALIER BLVD, FLORENCE, KY, 41042-1645
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1645
Project Congressional District KY-04
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 34343.78
Forgiveness Paid Date 2021-07-08

Sources: Kentucky Secretary of State