Search icon

COMBINED COMMUNICATIONS, INC.

Company Details

Name: COMBINED COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1989 (35 years ago)
Organization Date: 07 Dec 1989 (35 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0266343
Industry: Communications
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 363 GREAT ESCAPE COURT, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J47GLYW1HA86 2022-01-02 1101 CHESTNUT ST, BOWLING GREEN, KY, 42101, 2611, USA 363 GREAT ESCAPE COURT, BOWLING GREEN, KY, 42104, USA

Business Information

Doing Business As COMBINED COMM ANS SVC
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2020-07-16
Initial Registration Date 2020-07-06
Entity Start Date 1982-05-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561421
Product and Service Codes D304

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY VOGLER
Address 363 GREAT ESCAPE COURT, BOWLING GREEN, KY, 42104, USA
Government Business
Title PRIMARY POC
Name TAMMY VOGLER
Address 363 GREAT ESCAPE COURT, BOWLING GREEN, KY, 42104, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMBINED COMMUNICATIONS CBS BENEFIT PLAN 2023 611173230 2024-12-30 COMBINED COMMUNICATIONS 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2707812100
Plan sponsor’s address 363 GREAT ESCAPE COURT, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
COMBINED COMMUNICATIONS CBS BENEFIT PLAN 2022 611173230 2023-12-27 COMBINED COMMUNICATIONS 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2707812100
Plan sponsor’s address 363 GREAT ESCAPE COURT, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
COMBINED COMMUNICATIONS CBS BENEFIT PLAN 2021 611173230 2022-12-29 COMBINED COMMUNICATIONS 15
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2707812100
Plan sponsor’s address 363 GREAT ESCAPE COURT, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
KRISTEN BORNE Vice President

Registered Agent

Name Role
LARRY L. KINDER Registered Agent

President

Name Role
LARRY L KINDER President

Director

Name Role
LARRY L. KINDER Director

Incorporator

Name Role
LARRY L. KINDER Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-24
Annual Report 2021-06-29
Registered Agent name/address change 2020-06-19
Annual Report 2020-06-19
Principal Office Address Change 2019-04-17
Annual Report 2019-04-17
Annual Report 2018-06-28
Annual Report 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3163137105 2020-04-11 0457 PPP 363 Great Escape Ct, Bowling Green, KY, 42101-3785
Loan Status Date 2020-10-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386885
Loan Approval Amount (current) 386885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-3785
Project Congressional District KY-02
Number of Employees 48
NAICS code 561421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389042.64
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State