Search icon

QUALITY RESOURCES, LLC

Company Details

Name: QUALITY RESOURCES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2013 (12 years ago)
Organization Date: 09 Jul 2013 (12 years ago)
Last Annual Report: 20 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0859624
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 42456
City: Slaughters
Primary County: Webster County
Principal Office: 10025 STATE ROUTE 120 EAST, SLAUGHTERS, KY 42456
Place of Formation: KENTUCKY

Registered Agent

Name Role
BILLY JOE PARKER Registered Agent

Member

Name Role
BILLY JOE PARKER Member

Manager

Name Role
KIMBERLY KAYE PARKER Manager

Organizer

Name Role
E. PHILLIPS MALONE Organizer

Former Company Names

Name Action
QUALITY RESOURCES, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-03-20
Annual Report 2024-01-17
Annual Report 2023-03-16
Annual Report 2022-02-18
Annual Report 2021-01-14

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412757
Current Approval Amount:
412757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
415004.23

Sources: Kentucky Secretary of State