Name: | SPARKS NURSING CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1962 (63 years ago) |
Organization Date: | 07 Aug 1962 (63 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0049012 |
Industry: | Health Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | P. O. BOX 387, CENTRAL CITY, KY 42330 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
Lori Waddell | President |
Name | Role |
---|---|
Jennifer Steele | Secretary |
Name | Role |
---|---|
LORI A. WADDELL | Registered Agent |
Name | Role |
---|---|
JULIAN SPARKS | Incorporator |
Name | Role |
---|---|
Jennifer Steele | Treasurer |
Name | Role |
---|---|
Tyler Sparks | Vice President |
Name | Action |
---|---|
SPARKS REST HOME, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-14 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-15 |
Annual Report | 2019-03-22 |
Annual Report | 2018-06-07 |
Annual Report | 2017-03-05 |
Registered Agent name/address change | 2017-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8135977007 | 2020-04-08 | 0457 | PPP | 500 WHITMER ST, CENTRAL CITY, KY, 42330-1197 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State