Search icon

STARK VIDEO PRODUCTIONS, INC.

Company Details

Name: STARK VIDEO PRODUCTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2007 (18 years ago)
Organization Date: 13 Mar 2007 (18 years ago)
Last Annual Report: 11 Jul 2024 (a year ago)
Organization Number: 0659670
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41397
City: Zoe
Primary County: Lee County
Principal Office: 10012 HWY 11 N, Mailing- PO Box 111, ZOE, KY 41397
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Willis L Stark President

Secretary

Name Role
CHARISSE C STARK Secretary

Treasurer

Name Role
CHARISSE C STARK Treasurer

Incorporator

Name Role
WILLIS L. STARK Incorporator

Registered Agent

Name Role
WILLIS L. STARK Registered Agent

Filings

Name File Date
Annual Report 2024-07-11
Registered Agent name/address change 2023-06-13
Annual Report 2023-06-13
Principal Office Address Change 2023-06-13
Annual Report 2022-05-26

USAspending Awards / Financial Assistance

Date:
2020-10-16
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:
19100.00
Total Face Value Of Loan:
84300.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2700.00
Total Face Value Of Loan:
2700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2733.53

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-22 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 260
Executive 2024-10-03 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 260
Executive 2024-09-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 260

Sources: Kentucky Secretary of State