Search icon

SUMMERS, MCCRARY & SPARKS, P.S.C.

Company Details

Name: SUMMERS, MCCRARY & SPARKS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1981 (44 years ago)
Organization Date: 11 Jun 1981 (44 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0162114
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 110 EAST LOWRY LANE, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Shareholder

Name Role
Thomas S. Sparks Shareholder
Justin B. Nichols Shareholder
Ryan R. Laski Shareholder
Emily N. Jackson Shareholder

President

Name Role
Ryan R Laski President

Director

Name Role
STEVEN F. THURN, CPA Director
Ryan R. Laski Director
THOMAS S SPARKS Director
Justin B. Nichols Director
Emily N. Jackson Director
LAURENCE T. SUMMERS, CPA Director
S. RODNEY WELCH, CPA Director

Incorporator

Name Role
S. RODNEY WELCH, CPA Incorporator

Registered Agent

Name Role
THOMAS SPARKS Registered Agent

Vice President

Name Role
Justin R. Nichols Vice President
Emily N. Jackson Vice President

Secretary

Name Role
Thomas S. Sparks Secretary

Treasurer

Name Role
Stuart K. McCrary Treasurer

Former Company Names

Name Action
SUMMERS, MCCRARY, CRAFT & SPARKS, P.S.C. Old Name
SUMMERS & MCCRARY, P.S.C. Old Name
SUMMERS, THURN & MCCRARY, P.S.C. Old Name
SUMMERS, WELCH, AND THURN, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-27
Registered Agent name/address change 2022-05-26
Annual Report 2022-05-26
Annual Report 2021-05-19
Annual Report 2020-06-04
Annual Report 2019-06-06
Annual Report 2018-06-19
Annual Report 2017-05-04
Registered Agent name/address change 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4830127003 2020-04-04 0457 PPP 201 SOUTH MAIN ST, WINCHESTER, KY, 40391-2455
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130500
Loan Approval Amount (current) 130500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WINCHESTER, CLARK, KY, 40391-2455
Project Congressional District KY-06
Number of Employees 12
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131261.25
Forgiveness Paid Date 2020-11-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.63 $11,835 $10,500 6 3 2021-12-09 Final

Sources: Kentucky Secretary of State