Search icon

COBB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COBB, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1985 (40 years ago)
Authority Date: 14 Aug 1985 (40 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0205056
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 115 SIXTH AVENUE, DAYTON, KY 41074
Place of Formation: OHIO

Registered Agent

Name Role
TOM J. HERMAN Registered Agent

President

Name Role
Jack Quinn President

Director

Name Role
Thomas J Herman Director
TOM V. BELL Director
GREGORY N. YANNEKIS Director
JANET B. BELL Director
CONNIE E. TURNER Director

Incorporator

Name Role
JAMES G. LUTZ Incorporator

Form 5500 Series

Employer Identification Number (EIN):
310815960
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
COBB TYPESETTING COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
SARATOGA PRINTING Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-03-07
Annual Report 2021-09-02
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
146400.00
Total Face Value Of Loan:
146400.00
Date:
2020-04-28
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63154.11
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90732.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State