Search icon

PARSONS ROBERTS HOLDING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARSONS ROBERTS HOLDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2008 (17 years ago)
Organization Date: 03 Jan 2008 (17 years ago)
Last Annual Report: 16 Aug 2024 (10 months ago)
Managed By: Members
Organization Number: 0680087
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P O BOX 2075, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Member

Name Role
Julie Wilson Roberts Member
Anthony Paul Roberts Member
Michael Sumner Parsons Member

Organizer

Name Role
JULIE W ROBERTS Organizer

Registered Agent

Name Role
JULIE W. ROBERTS Registered Agent

Former Company Names

Name Action
PARSONS ROBERTS HOLDING LLC Type Conversion

Filings

Name File Date
Annual Report 2024-08-16
Annual Report 2023-08-16
Annual Report 2022-08-16
Annual Report 2021-08-23
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2008-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2008-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
95100.00
Total Face Value Of Loan:
95100.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State