Search icon

PARKER PLUMBING, INC.

Company Details

Name: PARKER PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2012 (13 years ago)
Organization Date: 12 Jul 2012 (13 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0833396
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3405 WARNER AVE., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
TIM PARKER Incorporator

Registered Agent

Name Role
TIM PARKER Registered Agent

President

Name Role
TIM PARKER President

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-05-03
Annual Report 2022-04-05
Annual Report 2021-04-15
Annual Report 2020-06-16
Annual Report 2019-06-21
Registered Agent name/address change 2018-06-21
Principal Office Address Change 2018-06-21
Annual Report 2018-06-21
Annual Report 2017-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4632887105 2020-04-13 0457 PPP 5676 Bardstown Road, LOUISVILLE, KY, 40291-1912
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40291-1912
Project Congressional District KY-03
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65792.47
Forgiveness Paid Date 2021-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1285729 Intrastate Non-Hazmat 2004-09-15 15000 2003 1 1 Private(Property)
Legal Name PARKER PLUMBING INC
DBA Name -
Physical Address 3344 FOX DEN CIRCLE, LEXINGTON, KY, 40515, US
Mailing Address 3344 FOX DEN CIRCLE, LEXINGTON, KY, 40515, US
Phone (859) 321-0675
Fax -
E-mail -

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

Sources: Kentucky Secretary of State