Search icon

J L SPARKS PROPERTIES, L.L.C.

Company Details

Name: J L SPARKS PROPERTIES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jan 2005 (20 years ago)
Organization Date: 07 Jan 2005 (20 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Members
Organization Number: 0602944
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1412 DUDLEY DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
LADONNA SPARKS Organizer
JEFFREY W. SPARKS Organizer

Registered Agent

Name Role
JEFFREY W. SPARKS Registered Agent

Member

Name Role
JEFF SPARKS Member

Assumed Names

Name Status Expiration Date
MID SOUTH RACE TIMING Inactive 2024-02-06
TOP SHELF BOOKKEEPING Inactive 2022-07-19

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-07-17
Annual Report 2022-08-04
Annual Report 2021-08-19
Annual Report 2020-08-06

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
22500.00

Sources: Kentucky Secretary of State