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 |
Name | Role |
---|---|
JOHNY M. COLLINS | Registered Agent |
Name | Role |
---|---|
Johny M. Collins | Secretary |
Name | Role |
---|---|
Lula Parsons Kinder | Vice President |
Name | Role |
---|---|
Robert Shannon Combs | President |
Name | Role |
---|---|
CECIL S. CURRY | Director |
JAMES P. PARSONS | Director |
JOHNY M. COLLINS | Director |
Name | Role |
---|---|
CECIL S. CURRY | Incorporator |
JAMES P. PARSONS | Incorporator |
JOHNY M. COLLINS | Incorporator |
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 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-24 |
Annual Report | 2015-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3953957207 | 2020-04-27 | 0457 | PPP | 328 W MAIN ST, RICHMOND, KY, 40475-1455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State