Search icon

SPAR, INC.

Company Details

Name: SPAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1937 (88 years ago)
Organization Date: 06 May 1937 (88 years ago)
Last Annual Report: 05 Jun 2001 (24 years ago)
Organization Number: 0040163
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 407 ROLLING LN, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
John S Rankin Director
J Edwin Rankin, IV Director
Martha D Rankin Director

Secretary

Name Role
John S Rankin Secretary

Treasurer

Name Role
Ann R Fleming Treasurer

President

Name Role
Martha Rankin President

Vice President

Name Role
J Edwin Rankin, IV Vice President

Incorporator

Name Role
W. SIDNEY PARK Incorporator
MARGARET J. PARK Incorporator
MARY VIRGINIA JOSEPH Incorporator

Registered Agent

Name Role
JOHN S. RANKIN Registered Agent

Former Company Names

Name Action
PARK AERIAL SURVEYS, INC. Old Name
SPAR, INC. Merger

Filings

Name File Date
Annual Report 2001-07-23
Annual Report 2000-06-13
Statement of Change 2000-05-18
Amendment 1999-12-27
Annual Report 1999-08-13
Annual Report 1998-05-19
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-22

Sources: Kentucky Secretary of State