Name: | W.I. SPARKS GENERAL CONTRACTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 2008 (17 years ago) |
Organization Date: | 20 Feb 2008 (17 years ago) |
Last Annual Report: | 25 Sep 2024 (5 months ago) |
Managed By: | Members |
Organization Number: | 0686035 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1555 E. NEW CIRCLE RD, SUITE 142-196, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Ira Sparks jr. | Member |
Name | Role |
---|---|
WILLIAM I SPARKS JR. | Organizer |
Name | Role |
---|---|
CHAMBERS CPA LLC | Registered Agent |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-09-25 |
Reinstatement | 2024-09-25 |
Registered Agent name/address change | 2024-09-25 |
Reinstatement Approval Letter Revenue | 2024-09-25 |
Reinstatement Certificate of Existence | 2024-09-24 |
Reinstatement | 2024-09-24 |
Registered Agent name/address change | 2024-09-24 |
Reinstatement Approval Letter Revenue | 2024-09-24 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-11 |
Sources: Kentucky Secretary of State