Search icon

COMBS & COMBS, P.S.C.

Company Details

Name: COMBS & COMBS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 1982 (43 years ago)
Organization Date: 26 Feb 1982 (43 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 0176557
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 203 MAIN STREET, P.O. DRAWER 31, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DONALD H. COMBS III Registered Agent

Officer

Name Role
Donald H. Combs III Officer
Elizabeth A. Combs Officer

Incorporator

Name Role
DONALD COMBS Incorporator

Shareholder

Name Role
Donald H. Combs III Shareholder
Elizabeth A. Combs Shareholder

Director

Name Role
DONALD COMBS Director
DONALD HOWARD COMBS Director
Elizabeth A. Combs Director
Donald H. Combs III Director

Former Company Names

Name Action
DONALD COMBS, P.S.C. Old Name

Filings

Name File Date
Annual Report 2025-03-04
Amendment 2024-06-28
Registered Agent name/address change 2024-06-26
Annual Report 2024-06-26
Annual Report 2023-06-13

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:
41000.00
Total Face Value Of Loan:
41000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41000
Current Approval Amount:
41000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41363.95

Sources: Kentucky Secretary of State