Search icon

LARRY HOLT ENTERPRISES, INC.

Company Details

Name: LARRY HOLT ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1983 (42 years ago)
Organization Date: 11 May 1983 (42 years ago)
Last Annual Report: 05 Mar 2022 (3 years ago)
Organization Number: 0177813
Principal Office: 108 Blackburn Ave, Louisville, KY 402062721
Place of Formation: KENTUCKY
Authorized Shares: 500

Vice President

Name Role
Luanne Tichenor Vice President

Director

Name Role
KENNETH COMBS Director
SYLVIA COMBS Director

Incorporator

Name Role
KENNETH COMBS Incorporator

Registered Agent

Name Role
LARRY HOLT Registered Agent

Secretary

Name Role
Nancy Z. Holt Secretary

President

Name Role
Larry D. Holt President

Former Company Names

Name Action
KEN COMBS RUNNING STORE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2023-02-24
Amendment 2023-02-22
Amendment 2023-02-22
Registered Agent name/address change 2023-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40461.37

Sources: Kentucky Secretary of State