Search icon

JOHN COMBS, INC.

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
Annual Report 2003-08-22
Annual Report 2002-07-30
Annual Report 2001-07-23
Annual Report 2000-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7610978804 2021-04-21 0457 PPP 1045 Walnut Grove Cir, Richmond, KY, 40475-8408
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2157.07
Loan Approval Amount (current) 2157.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-8408
Project Congressional District KY-06
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2162.4
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1686914 Intrastate Non-Hazmat 2007-09-12 - - 1 1 Auth. For Hire
Legal Name JOHN COMBS
DBA Name -
Physical Address 2515 GEORGETOWN RD, OWENTON, KY, 40359, US
Mailing Address 2515 GEORGETOWN RD, OWENTON, KY, 40359, US
Phone (859) 699-9907
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State