Search icon

PARKPLACE HOMES, LLC

Company Details

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

Organizer

Name Role
AMIE HACKER Organizer

Registered Agent

Name Role
AMIE HACKER Registered Agent

Member

Name Role
Amie J. Hacker Member

Licenses

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 -

Assumed Names

Name Status Expiration Date
ATLANTIC INSURANCE Inactive 2022-04-19
PARKPLACE RV SALES Inactive 2022-01-12

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57522
Loan Approval Amount (current) 57522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-7960
Project Congressional District KY-05
Number of Employees 8
NAICS code 453930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57879.91
Forgiveness Paid Date 2020-11-23

Financial Incentive

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000194 Other Statutory Actions 2020-09-24 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2020-09-24
Termination Date 2022-11-21
Date Issue Joined 2020-11-06
Section 2301
Status Terminated

Parties

Name PARKPLACE HOMES, LLC
Role Defendant
Name HUBBARD,
Role Plaintiff

Sources: Kentucky Secretary of State