Search icon

SPEARS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPEARS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1993 (32 years ago)
Organization Date: 25 Feb 1993 (32 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Organization Number: 0311844
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: PO Box 458, Williamstown, KY 41097
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
Candace Faulkner Registered Agent

Officer

Name Role
Larry H. Spears Trust Officer

Director

Name Role
LARRY H. SPEARS Director

Incorporator

Name Role
LARRY H. SPEARS Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2023-06-07
Annual Report 2023-06-07
Principal Office Address Change 2023-06-07
Annual Report 2022-06-10

Court Cases

Court Case Summary

Filing Date:
2024-12-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SPEARS
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
SPEARS, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2024-11-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SPEARS, INC.
Party Role:
Plaintiff
Party Name:
LP LEXINGTON TANBARK ROAD, LCC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SPEARS, INC.
Party Role:
Plaintiff
Party Name:
LINCOLN LIFE ASSURANCE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State