Search icon

PARRISH AUTO, LLC

Company Details

Name: PARRISH AUTO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Aug 2003 (22 years ago)
Organization Date: 18 Aug 2003 (22 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 0566340
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1731 RIVER STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Member

Name Role
EDWARD T HANKS Member
Joy Beth Hanks Member

Organizer

Name Role
EDWARD T. HANKS Organizer

Registered Agent

Name Role
EDWARD T. HANKS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 289547 Secondary Metals Recyclers Active 2025-01-07 - - 2026-01-07 -
Department of Professional Licensing 241357 Secondary Metals Recyclers Expired 2018-03-27 - - 2025-03-27 -
Department of Professional Licensing 146929 Secondary Metals Recyclers Expired 2013-10-01 - - 2017-10-01 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
6555 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2025-03-27 2025-03-27
Document Name Coverage Letter KYR003892.pdf
Date 2025-03-28
Document Download
6555 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2019-05-16 2019-05-16
Document Name Coverage Letter KYR003892.pdf
Date 2019-05-17
Document Download
6555 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-03-25 2014-03-25
Document Name Coverage Letter KYR003892 03252014.pdf
Date 2014-03-26
Document Download

Assumed Names

Name Status Expiration Date
RIVER STEET MOTORS Active 2028-09-14
PARRISH AUTO PARTS Inactive 2025-02-21
RIVER STREET MOTORS Inactive 2023-09-11

Filings

Name File Date
Annual Report 2024-07-02
Certificate of Assumed Name 2023-09-14
Annual Report 2023-04-12
Principal Office Address Change 2023-04-12
Annual Report 2022-06-23
Registered Agent name/address change 2021-06-09
Principal Office Address Change 2021-06-09
Annual Report 2021-06-09
Registered Agent name/address change 2020-12-09
Principal Office Address Change 2020-12-09

Sources: Kentucky Secretary of State