Search icon

Parker Farm Supply, LLC

Company Details

Name: Parker Farm Supply, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2019 (5 years ago)
Organization Date: 30 Sep 2019 (5 years ago)
Last Annual Report: 04 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 1072914
ZIP code: 40058
City: Port Royal
Primary County: Henry County
Principal Office: 8201 Port Royal Road, Port Royal, KY 40058
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKER FARM SUPPLY LLC CBS BENEFIT PLAN 2023 843206954 2024-12-30 PARKER FARM SUPPLY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 424910
Sponsor’s telephone number 5029475160
Plan sponsor’s address P. O. BOX 33, PORT ROYAL, KY, 400580033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PARKER FARM SUPPLY LLC CBS BENEFIT PLAN 2022 843206954 2023-12-27 PARKER FARM SUPPLY LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 424910
Sponsor’s telephone number 5029475160
Plan sponsor’s address P. O. BOX 33, PORT ROYAL, KY, 400580033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PARKER FARM SUPPLY LLC CBS BENEFIT PLAN 2021 843206954 2022-12-29 PARKER FARM SUPPLY LLC 2
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 424910
Sponsor’s telephone number 5029475160
Plan sponsor’s address P. O. BOX 33, PORT ROYAL, KY, 400580033

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Amanda Parker Registered Agent

Organizer

Name Role
Amanda Parker Organizer
Ben Parker Organizer

Filings

Name File Date
Annual Report 2025-01-04
Annual Report 2024-01-02
Annual Report 2023-01-03
Annual Report 2022-01-05
Annual Report 2021-01-08
Annual Report 2020-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9199297008 2020-04-09 0457 PPP 8201 PORT ROYAL ROAD, TURNERS STATION, KY, 40075-7236
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TURNERS STATION, HENRY, KY, 40075-7236
Project Congressional District KY-04
Number of Employees 7
NAICS code 424910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39358.27
Forgiveness Paid Date 2021-06-28
7541888306 2021-01-28 0457 PPS 8201 PORT ROYAL ROAD, TURNERS STATION, KY, 40075
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47395
Loan Approval Amount (current) 47395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27649
Servicing Lender Name United Citizens Bank & Trust Company
Servicing Lender Address 8198 Main St, CAMPBELLSBURG, KY, 40011-1467
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TURNERS STATION, HENRY, KY, 40075
Project Congressional District KY-04
Number of Employees 6
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27649
Originating Lender Name United Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSBURG, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47696.25
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3364479 Intrastate Non-Hazmat 2021-11-17 1 2020 1 2 Private(Property)
Legal Name PARKER FARM SUPPLY LLC
DBA Name -
Physical Address 8201 PORT ROYAL RD, TURNERS STA, KY, 40075, US
Mailing Address 8201 PORT ROYAL RD, PORT ROYAL, KY, 40058-0033, US
Phone (502) 947-5160
Fax (502) 947-0247
E-mail BENPARKERFARMSUPPLY@GMAIL.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

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Active - $0 $25,400 - - 2019-10-29 Final

Sources: Kentucky Secretary of State