Search icon

SPARKS FUNERAL HOME, INC.

Company Details

Name: SPARKS FUNERAL HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1977 (48 years ago)
Organization Date: 04 Nov 1977 (48 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0084599
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 203 W. MAIN ST., GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 500

Director

Name Role
GEORGE SPARKS Director
GEORGE A SPARKS Director
SANDRA SPARKS Director

Incorporator

Name Role
BILLY ONEY Incorporator
SANDRA SPARKS Incorporator
GEORGE SPARKS Incorporator

President

Name Role
George A. Sparks President

Secretary

Name Role
EDITH A SPARKS Secretary

Treasurer

Name Role
GEORGE A. SPARKS Treasurer

Registered Agent

Name Role
GEORGE SPARKS Registered Agent

Vice President

Name Role
Ron Arnett Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 542034 Agent - Life Inactive 2001-12-12 - 2009-03-31 - -

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-15
Annual Report 2022-07-18
Annual Report 2021-03-29
Annual Report 2020-07-02

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22515.00
Total Face Value Of Loan:
22515.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22515
Current Approval Amount:
22515
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
22773.46

Sources: Kentucky Secretary of State