Name: | RICK PARRISH AND FAMILY CONTRACTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Apr 2008 (17 years ago) |
Organization Date: | 17 Apr 2008 (17 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Organization Number: | 0703195 |
Industry: | Oil and Gas Extraction |
Number of Employees: | Small (0-19) |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | P O BOX 670, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TAMMY PARRISH | Registered Agent |
Name | Role |
---|---|
RICK PARRISH | President |
Name | Role |
---|---|
Will Parrish | Secretary |
Name | Role |
---|---|
TAMMY PARRISH | Treasurer |
Name | Role |
---|---|
SEAN PARRISH | Vice President |
Name | Role |
---|---|
RICK PARRISH | Incorporator |
TAMMY PARRISH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-20 |
Annual Report | 2022-05-24 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-26 |
Annual Report | 2016-06-20 |
Annual Report | 2015-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9422037004 | 2020-04-09 | 0457 | PPP | 896 CEDAR KNOB RD, ALBANY, KY, 42602-8908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9861378402 | 2021-02-18 | 0457 | PPS | 896 Cedar Knob Rd, Albany, KY, 42602-8908 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State