Search icon

SPARKLE BRITE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPARKLE BRITE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jul 1991 (34 years ago)
Organization Date: 02 Jul 1991 (34 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0288165
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4971 SHELBYVILLE RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES M. KURTZ Registered Agent

Officer

Name Role
Allen Priest Officer
William Gallagher Officer

President

Name Role
Charles Kurtz President

Vice President

Name Role
Anastasia Kurtz Vice President

Director

Name Role
Charles Kurtz Director

Incorporator

Name Role
ROBERT E. JOHNSON, III Incorporator

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-05-02
Annual Report 2022-06-26
Annual Report 2021-02-10
Annual Report 2020-06-11

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$153,300
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,377.36
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $153,300
Jobs Reported:
24
Initial Approval Amount:
$146,467
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,760.79
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $146,464
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 29.99
Executive 2025-01-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 1465.58
Executive 2024-12-23 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 30
Executive 2024-10-25 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 47.97
Executive 2024-09-09 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 692.79

Sources: Kentucky Secretary of State