Search icon

PARKS LAWN & LANDSCAPE SERVICES, INC.

Company Details

Name: PARKS LAWN & LANDSCAPE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2011 (13 years ago)
Organization Date: 31 Oct 2011 (13 years ago)
Last Annual Report: 20 Mar 2025 (a month ago)
Organization Number: 0804521
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 558, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
DANIEL PARKS President

Secretary

Name Role
SUMMER PARKS Secretary

Registered Agent

Name Role
DANIEL PARKS Registered Agent

Incorporator

Name Role
DANIEL SCOTT PARKS Incorporator

Assumed Names

Name Status Expiration Date
PARKS LANDSCAPE GROUP Inactive 2025-01-14
TURF SOLUTIONS OF KENTUCKY Inactive 2023-10-30
PARKS LANDSCAPE, INC. Inactive 2017-10-17

Filings

Name File Date
Annual Report 2025-03-20
Certificate of Assumed Name 2025-01-21
Annual Report 2024-06-30
Certificate of Assumed Name 2024-01-12
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-18
Annual Report 2020-07-14
Name Renewal 2019-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1369498307 2021-01-17 0457 PPS 500 Fielding Rd, Versailles, KY, 40383-1476
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74172.42
Loan Approval Amount (current) 74172.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-1476
Project Congressional District KY-06
Number of Employees 35
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74454.69
Forgiveness Paid Date 2021-06-15
6727947101 2020-04-14 0457 PPP 4370 Versailles Road, FRANKFORT, KY, 40601-9249
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74172.42
Loan Approval Amount (current) 74172.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-9249
Project Congressional District KY-01
Number of Employees 42
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74526.8
Forgiveness Paid Date 2020-10-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 4180
Executive 2025-02-04 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 600
Executive 2025-01-28 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 8190
Executive 2025-01-21 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 6195
Executive 2024-11-26 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 245
Executive 2024-10-10 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 420
Executive 2024-09-16 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1690
Executive 2024-08-22 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1575
Executive 2024-07-16 2025 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 840
Executive 2023-09-27 2024 Education and Labor Cabinet Kentucky Educational Television Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 645

Sources: Kentucky Secretary of State