Search icon

PARCO CONSTRUCTORS GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARCO CONSTRUCTORS GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2008 (17 years ago)
Organization Date: 04 Jan 2008 (17 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0682296
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2521 RIDGEMAR COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Tony Curtis Snellen Manager
John Kevin Henshaw Manager
Brian Edward Parsley Manager

Organizer

Name Role
JAMES C. SEIFFERT Organizer

Registered Agent

Name Role
BRIAN PARSLEY Registered Agent

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-12
Annual Report 2022-03-07
Annual Report 2021-05-20
Annual Report 2020-06-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-22
Type:
Unprog Rel
Address:
728 GINKO DRIVE, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-14
Type:
Planned
Address:
728 GINKO DRIVE, SHELBYVILLE, KY, 40065
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-29
Type:
Prog Related
Address:
3200 GEORGETOWN ROAD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-05
Type:
Planned
Address:
2001 NEWBURG RD, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-25
Type:
Prog Related
Address:
4100 SPRINGDALE DR, LOUISVILLE, KY, 40241
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 266-9114
Add Date:
2009-07-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-31 2025 Education and Labor Cabinet Department Of Education General Construction General Construction 10000
Executive 2024-07-09 2025 Education and Labor Cabinet Department Of Education General Construction General Construction 194775.61

Sources: Kentucky Secretary of State