Search icon

SPARKS, INC.

Company Details

Name: SPARKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2003 (22 years ago)
Organization Date: 03 Oct 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0569453
Industry: United States Postal Service
Number of Employees: Small (0-19)
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 1007 DEERWOOD DR, COXS CREEK, KY 40013
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES B. SPARKS Registered Agent

President

Name Role
JAMES B SPARKS President

Secretary

Name Role
AMY D SPARKS Secretary

Treasurer

Name Role
CASSI R SPARKS Treasurer

Vice President

Name Role
GLO R SPARKS Vice President

Incorporator

Name Role
GLO RITA SPARKS Incorporator
JAMES B SPARKS Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-04-01
Annual Report 2019-04-06
Annual Report 2018-03-31
Annual Report 2017-04-11
Annual Report 2016-03-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEI - Kentucky Entertainment Incentives Inactive - $323,672 $113,285 0 28 2023-02-23 Final

Sources: Kentucky Secretary of State