Search icon

PARKENT, LLC

Company Details

Name: PARKENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 2006 (19 years ago)
Organization Date: 29 Aug 2006 (19 years ago)
Last Annual Report: 25 Aug 2023 (2 years ago)
Managed By: Members
Organization Number: 0645957
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2821 CHIMNEY ROCK LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Registered Agent

Name Role
SAMUEL H. GERDING Registered Agent

Member

Name Role
SAMUEL H GERDING Member

Organizer

Name Role
SAMUEL H. GERDING Organizer
EDUARDO CASCO ARCE Organizer

Assumed Names

Name Status Expiration Date
PARKENT, SRL Inactive 2011-08-31

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-25
Reinstatement Certificate of Existence 2022-12-14
Reinstatement 2022-12-14
Reinstatement Approval Letter Revenue 2022-12-14
Annual Report 2022-12-14
Administrative Dissolution 2022-10-04
Reinstatement 2021-07-22
Reinstatement Certificate of Existence 2021-07-22
Administrative Dissolution 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311291181 0452110 2007-10-04 8110 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2007-10-08
Case Closed 2007-10-08

Related Activity

Type Referral
Activity Nr 202696415
Safety Yes

Sources: Kentucky Secretary of State