Search icon

PARKPLACE HOMES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARKPLACE HOMES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 Nov 2004 (21 years ago)
Organization Date: 09 Nov 2004 (21 years ago)
Last Annual Report: 08 Aug 2024 (a year 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

Unique Entity ID

CAGE Code:
7QPT8
UEI Expiration Date:
2017-10-13

Business Information

Division Name:
PARKPLACE HOMES, LLC
Division Number:
PARKPLACE
Activation Date:
2016-10-21
Initial Registration Date:
2016-10-13

Commercial and government entity program

CAGE number:
7QPT8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2022-03-23

Contact Information

POC:
AMIE J. HACKER

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
57522.00
Total Face Value Of Loan:
57522.00
Date:
2020-04-07
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:
57522.00
Total Face Value Of Loan:
57522.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$57,522
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,522
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,879.91
Servicing Lender:
Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Use of Proceeds:
Payroll: $50,022
Utilities: $3,500
Mortgage Interest: $4,000

Court Cases

Court Case Summary

Filing Date:
2020-09-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State