Search icon

PARKER EXCAVATING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARKER EXCAVATING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 2005 (20 years ago)
Organization Date: 26 Sep 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (7 months ago)
Managed By: Members
Organization Number: 0622405
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42076
City: New Concord, Hamlin
Primary County: Calloway County
Principal Office: 13217 S.R. 121 SOUTH , NEW CONCORD, KY 42076
Place of Formation: KENTUCKY

Member

Name Role
Bruce A PARKER Member
JENNIFER L HILL Member

Organizer

Name Role
BRUCE ALLEN PARKER Organizer
AL KEYS PARKER Organizer
JENNIFER LEE ANN HILL Organizer

Registered Agent

Name Role
JENNIFER LEANN HILL Registered Agent

Unique Entity ID

Unique Entity ID:
GELEZYTNYW86
CAGE Code:
981T6
UEI Expiration Date:
2023-01-15

Business Information

Division Name:
PARKER EXCAVATING, LLC
Activation Date:
2021-12-23
Initial Registration Date:
2021-12-16

Commercial and government entity program

CAGE number:
981T6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2026-12-23
SAM Expiration:
2023-01-15

Contact Information

POC:
JENNIFER L. HILL
Corporate URL:
www.parkerexcavating.net

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-01
Annual Report 2023-03-20
Annual Report 2022-03-16
Annual Report 2021-05-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
68975.00
Total Face Value Of Loan:
68975.00
Date:
2020-04-28
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:
47900.00
Total Face Value Of Loan:
47900.00
Date:
2020-04-28
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:
47900.00
Total Face Value Of Loan:
47900.00
Date:
2018-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
397724.00
Total Face Value Of Loan:
397724.00
Date:
2018-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
397724.00
Total Face Value Of Loan:
397724.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$68,975
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,247.12
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $68,975
Jobs Reported:
8
Initial Approval Amount:
$47,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,109.97
Servicing Lender:
The Murray Bank
Use of Proceeds:
Payroll: $47,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-04-12
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State