Search icon

SPARKLE BRITE, INC.

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
Annual Report 2019-06-28
Annual Report Amendment 2018-11-09
Registered Agent name/address change 2018-10-19
Registered Agent name/address change 2018-10-04
Registered Agent name/address change 2018-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362498302 2021-01-25 0457 PPS 4971 Shelbyville Rd, Louisville, KY, 40207-3305
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146467
Loan Approval Amount (current) 146467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-3305
Project Congressional District KY-03
Number of Employees 24
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 147760.79
Forgiveness Paid Date 2021-12-16
2516377207 2020-04-16 0457 PPP 4971 SHELBYVILLE RD, LOUISVILLE, KY, 40207-3305
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153300
Loan Approval Amount (current) 153300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3305
Project Congressional District KY-03
Number of Employees 29
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154377.36
Forgiveness Paid Date 2021-01-12

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
Executive 2024-08-27 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 113.98
Executive 2024-07-01 2025 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 32
Executive 2023-09-05 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 129.97
Executive 2023-07-25 2024 Energy and Environment Cabinet Department for Environmental Protection Maintenance And Repairs Maint Of Vehicles-1099 Rept 59.99

Sources: Kentucky Secretary of State