Search icon

PARKVIEW HOME CENTER, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PARKVIEW HOME CENTER, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Mar 2003 (22 years ago)
Organization Date: 12 Mar 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0556001
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 1109 LINCOLN PARK ROAD, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Member

Name Role
Joey Maupin Member
Tony Royalty Member

Organizer

Name Role
JOEY MAUPIN Organizer

Registered Agent

Name Role
JOEY MAUPIN Registered Agent

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-06
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73607.50
Total Face Value Of Loan:
73607.50

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$73,607.5
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,607.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,190.23
Servicing Lender:
Springfield State Bank
Use of Proceeds:
Payroll: $58,887
Utilities: $7,360
Debt Interest: $7,360.5

Motor Carrier Census

DBA Name:
PARKVIEW HOME CENTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 336-0198
Add Date:
2003-04-21
Operation Classification:
Priv. Pass. (Business)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 306.42
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Other Supplies And Parts 8.84
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 442.49
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Miscellaneous Materials 119.34
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Other Supplies And Parts 17.49

Sources: Kentucky Secretary of State