Name: | PARKPLACE HOMES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 09 Nov 2004 (20 years ago) |
Organization Date: | 09 Nov 2004 (20 years ago) |
Last Annual Report: | 08 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0598758 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40744 |
City: | London |
Primary County: | Laurel County |
Principal Office: | 1015 SOUTH LAUREL RD, LONDON, KY 40744 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMIE HACKER | Organizer |
Name | Role |
---|---|
AMIE HACKER | Registered Agent |
Name | Role |
---|---|
Amie J. Hacker | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 955556 | Agent - Life | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 955556 | Agent - Health | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 955556 | Agent - Personal Lines | Denied | - | - | - | - | - |
Department of Insurance | DOI ID 955556 | Agent - Casualty | Active | 2023-06-28 | - | - | 2027-03-31 | - |
Department of Insurance | DOI ID 955556 | Agent - Property | Active | 2023-06-28 | - | - | 2027-03-31 | - |
Name | Status | Expiration Date |
---|---|---|
ATLANTIC INSURANCE | Inactive | 2022-04-19 |
PARKPLACE RV SALES | Inactive | 2022-01-12 |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-09-14 |
Annual Report | 2022-08-08 |
Annual Report | 2021-03-22 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-12 |
Registered Agent name/address change | 2018-04-20 |
Annual Report | 2018-04-20 |
Annual Report | 2017-06-07 |
Certificate of Assumed Name | 2017-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6943017000 | 2020-04-07 | 0457 | PPP | 1015 SOUTH LAUREL ROAD, LONDON, KY, 40741-7960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 15.67 | $35,494 | $10,500 | 3 | 3 | 2018-12-13 | Final |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000194 | Other Statutory Actions | 2020-09-24 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PARKPLACE HOMES, LLC |
Role | Defendant |
Name | HUBBARD, |
Role | Plaintiff |
Sources: Kentucky Secretary of State