Search icon

COMBS, PARSONS, AND COLLINS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMBS, PARSONS, AND COLLINS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1979 (46 years ago)
Organization Date: 14 Aug 1979 (46 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0140112
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: P. O. BOX 569, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Common No Par Shares: 200

Registered Agent

Name Role
JOHNY M. COLLINS Registered Agent

Secretary

Name Role
Johny M. Collins Secretary

Vice President

Name Role
Lula Parsons Kinder Vice President

President

Name Role
Robert Shannon Combs President

Director

Name Role
CECIL S. CURRY Director
JAMES P. PARSONS Director
JOHNY M. COLLINS Director

Incorporator

Name Role
CECIL S. CURRY Incorporator
JAMES P. PARSONS Incorporator
JOHNY M. COLLINS Incorporator

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-05-26
Annual Report 2022-05-22
Annual Report 2021-06-17
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
64300.00
Total Face Value Of Loan:
64300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64300
Current Approval Amount:
64300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65094.82

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State