Search icon

STERLING WHOLESALE, INC.

Company Details

Name: STERLING WHOLESALE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1978 (47 years ago)
Organization Date: 08 Jun 1978 (47 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0089724
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: DAVID COMBS, P. O. BOX 1285, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1500

President

Name Role
David P Combs President

Vice President

Name Role
Patty J Combs Vice President

Director

Name Role
IRVIN T. LANMAN Director
GEORGE HARPER Director
ROBERT P. COMBS Director

Incorporator

Name Role
IRVIN T. LANMAN Incorporator

Registered Agent

Name Role
DAVID COMBS Registered Agent

Filings

Name File Date
Annual Report 2024-04-16
Registered Agent name/address change 2023-06-26
Annual Report 2023-06-26
Principal Office Address Change 2023-06-26
Annual Report 2022-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
26800.00
Total Face Value Of Loan:
26800.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26800
Current Approval Amount:
26800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27060.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 498-4520
Add Date:
2002-11-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State