Search icon

Sparks Family Enterprise LLC

Company Details

Name: Sparks Family Enterprise LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2018 (7 years ago)
Organization Date: 02 Apr 2018 (7 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1016574
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: 206 Leslie Ln, Prestonsburg, KY 41653
Place of Formation: KENTUCKY

Registered Agent

Name Role
Darrell William Sparks Registered Agent

Organizer

Name Role
Darrell William Sparks Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-06-27
Reinstatement 2024-06-27
Reinstatement Approval Letter Revenue 2024-06-27
Administrative Dissolution 2020-10-08
Annual Report 2019-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6889087106 2020-04-14 0457 PPP 206 LESLIE LN, PRESTONSBURG, KY, 41653
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-0001
Project Congressional District KY-05
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8994.85
Forgiveness Paid Date 2021-05-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2490698 Intrastate Non-Hazmat 2018-08-05 - - 3 3 Private(Property)
Legal Name SPARKS FAMILY ENTERPRISE LLC
DBA Name -
Physical Address 206 LESLIE LANE, PRESTONSBURG, KY, 41653, US
Mailing Address 106, ALLEN, KY, 41601, US
Phone (606) 874-6204
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Serv N/Othwise Class-1099 Rept 3000

Sources: Kentucky Secretary of State