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 |
Name | Role |
---|---|
EDWARD T HANKS | Member |
Joy Beth Hanks | Member |
Name | Role |
---|---|
EDWARD T. HANKS | Organizer |
Name | Role |
---|---|
EDWARD T. HANKS | Registered Agent |
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 | - |
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 | |||||||||
|
||||||||||||||
6555 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2019-05-16 | 2019-05-16 | |||||||||
|
||||||||||||||
6555 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2014-03-25 | 2014-03-25 | |||||||||
|
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 |
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