Search icon

PARCO CONSTRUCTORS GROUP, LLC

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 (10 months 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
Annual Report 2019-05-23
Annual Report 2018-06-26
Annual Report 2017-05-25
Annual Report 2016-05-06
Annual Report 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316921774 0452110 2014-01-22 728 GINKO DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-01-22
Case Closed 2014-01-22
316920420 0452110 2013-11-14 728 GINKO DRIVE, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-11-15
Case Closed 2013-11-15
314958364 0452110 2011-03-29 3200 GEORGETOWN ROAD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-03-29
Case Closed 2011-03-30

Related Activity

Type Inspection
Activity Nr 314505751
314492638 0452110 2010-10-05 2001 NEWBURG RD, LOUISVILLE, KY, 40205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-10-05
Case Closed 2010-10-05
313815995 0452110 2010-05-25 4100 SPRINGDALE DR, LOUISVILLE, KY, 40241
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-05-25
Case Closed 2010-09-15

Related Activity

Type Inspection
Activity Nr 313816019

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260056 A
Issuance Date 2010-07-02
Abatement Due Date 2010-07-08
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
312620610 0452110 2009-05-18 250 PARK ST, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-05-18
Case Closed 2009-05-18

Related Activity

Type Inspection
Activity Nr 312620578

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1914624 Intrastate Non-Hazmat 2024-11-07 10000 2024 2 2 Private(Property)
Legal Name PARCO CONSTRUCTORS GROUP LLC
DBA Name -
Physical Address 2521 RIDGEMAR CT, LOUISVILLE, KY, 40299, US
Mailing Address PO BOX 99339, LOUISVILLE, KY, 40269-0339, US
Phone (502) 266-7877
Fax (502) 266-9114
E-mail TONY@PARCOCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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