Search icon

SPARKLE BRITE III, LLC

Company Details

Name: SPARKLE BRITE III, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2016 (9 years ago)
Organization Date: 22 Jul 2016 (9 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0958178
Industry: Automotive Repair, Services and Parking
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3733 PAMELA RAE DRIVE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. KENNETH KINDERMAN Registered Agent

Organizer

Name Role
R. KENNETH KINDERMAN Organizer

Member

Name Role
Kyle Johnson Member
Robert Johnson Member

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-14
Annual Report 2022-06-15
Annual Report 2021-06-17
Annual Report 2020-06-26
Annual Report 2019-06-26
Annual Report 2018-06-14
Annual Report 2017-06-28
Articles of Organization (LLC) 2016-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2535987110 2020-04-10 0457 PPP 108 CHENOWETH LN, LOUISVILLE, KY, 40207-2605
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127200
Loan Approval Amount (current) 127200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-2605
Project Congressional District KY-03
Number of Employees 16
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128408.4
Forgiveness Paid Date 2021-03-23
8409488508 2021-03-09 0457 PPS 108 Chenoweth Ln, Louisville, KY, 40207-2605
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132600
Loan Approval Amount (current) 132600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40207-2605
Project Congressional District KY-03
Number of Employees 18
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133472.95
Forgiveness Paid Date 2021-11-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board Misc Commodities & Other Exp Dues 1680

Sources: Kentucky Secretary of State