Name: | SPARKS RETAILERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1986 (39 years ago) |
Organization Date: | 27 Mar 1986 (39 years ago) |
Last Annual Report: | 13 Jul 2004 (21 years ago) |
Organization Number: | 0213383 |
ZIP code: | 40456 |
City: | Mount Vernon, Climax, Conway, Disputanta |
Primary County: | Rockcastle County |
Principal Office: | 305 US HWY 150 WEST, P.O. BOX 1949, MT. VERNON, KY 40456 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Donna Robbins | Director |
Randall Robbins | Director |
JERRY D. SPARKS | Director |
Name | Role |
---|---|
Donna Robbins | Vice President |
Name | Role |
---|---|
Randall Robbins | President |
Name | Role |
---|---|
JERRY D. SPARKS | Registered Agent |
Name | Role |
---|---|
JERRY D. SPARKS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MT. VERNON SUPER SAVER | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-05 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2004-07-13 |
Annual Report | 2003-08-15 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-28 |
Annual Report | 2000-08-25 |
Annual Report | 1999-07-20 |
Annual Report | 1998-05-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9600045 | Civil Rights Employment | 1996-02-12 | consent | |||||||||||||||||||||||||||||||||||||||||||
|
Name | EEOC |
Role | Plaintiff |
Name | SPARKS RETAILERS, INC. |
Role | Defendant |
Sources: Kentucky Secretary of State