Search icon

LARRY SPARKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARRY SPARKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1982 (44 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0163298
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: BOX 515 N. MAIN ST., GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
Elaine N. Sparks Director
ELAINE SPARKS Director
Charles N. Sparks Director
LARRY SPARKS Director

Incorporator

Name Role
LARRY SPARKS Incorporator
ELAINE SPARKS Incorporator

President

Name Role
Charles N. Sparks President

Registered Agent

Name Role
LARRY SPARKS, INC. Registered Agent

Vice President

Name Role
Elaine N. Sparks Vice President

Assumed Names

Name Status Expiration Date
LARRY SPARKS MOTORS Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-24
Annual Report 2022-04-26
Annual Report 2021-05-05
Annual Report 2020-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
6277.00
Total Face Value Of Loan:
6277.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$6,277
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,332.38
Servicing Lender:
First Southern National Bank
Use of Proceeds:
Payroll: $6,277

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State