Search icon

JOHN COMBS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN COMBS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Mar 1999 (26 years ago)
Organization Date: 31 Mar 1999 (26 years ago)
Last Annual Report: 05 Mar 2008 (17 years ago)
Organization Number: 0471872
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 11216 DEHAM DR, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN COMBS, INC. Registered Agent

Director

Name Role
JOHN COMBS Director

Sole Officer

Name Role
JOHN COMBS Sole Officer

Incorporator

Name Role
JOHN COMBS Incorporator

Signature

Name Role
JOHN COMBS Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-03-05
Annual Report 2007-02-22
Annual Report 2006-05-01
Annual Report 2005-03-11

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
2157.07
Total Face Value Of Loan:
2157.07

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,157.07
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,157.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,162.4
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $2,155.07
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-09-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State