Search icon

SPK ENTERPRISES, INC.

Company Details

Name: SPK ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1995 (30 years ago)
Organization Date: 08 Jun 1995 (30 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0401463
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 4320, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
STANLEY BELCHER Registered Agent

President

Name Role
Stanley Belcher President

Incorporator

Name Role
STANLEY BELCHER Incorporator

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-03-20
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-03-12
Annual Report 2019-05-29
Annual Report 2018-08-29
Annual Report 2017-05-01
Annual Report 2016-04-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309584662 0452110 2006-09-22 RTE 194 EAST, BIGGS, KY, 41524
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-10-13
Case Closed 2007-01-22

Related Activity

Type Accident
Activity Nr 101869485

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100177 C01
Issuance Date 2006-11-03
Abatement Due Date 2006-11-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100177 D05
Issuance Date 2006-11-03
Abatement Due Date 2006-11-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100177 F
Issuance Date 2006-11-03
Abatement Due Date 2006-11-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100177 F02 II
Issuance Date 2006-11-03
Abatement Due Date 2006-09-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100177 F10
Issuance Date 2006-11-03
Abatement Due Date 2006-09-22
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313107104 2020-04-10 0457 PPP PO BOX 4320, PIKEVILLE, KY, 41502-4320
Loan Status Date 2022-07-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185800
Loan Approval Amount (current) 185800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PIKEVILLE, PIKE, KY, 41502-4320
Project Congressional District KY-05
Number of Employees 15
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169963.88
Forgiveness Paid Date 2021-09-10
3648468507 2021-02-24 0457 PPS 340 Jones Fork, Pikeville, KY, 41501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185800
Loan Approval Amount (current) 185800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pikeville, PIKE, KY, 41501
Project Congressional District KY-05
Number of Employees 9
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42179.35
Forgiveness Paid Date 2023-02-22

Sources: Kentucky Secretary of State