Search icon

COLBEN HOLDINGS, LLC

Company Details

Name: COLBEN HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 2008 (17 years ago)
Organization Date: 14 Jul 2008 (17 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Members
Organization Number: 0709435
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1023 High Street, Bowling Green, KY 42101
Place of Formation: KENTUCKY

Organizer

Name Role
ANDREW COLE Organizer
CHRISTOPHER ABEND Organizer

Registered Agent

Name Role
CHRISTOPHER ABEND Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 114-NQ4-1781 NQ4 Retail Malt Beverage Drink License Active 2024-04-16 2013-06-25 - 2025-04-30 434 E Main Ave, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-LD-2234 Quota Retail Drink License Active 2024-04-16 2012-07-24 - 2025-04-30 434 E Main Ave, Bowling Green, Warren, KY 42101
Department of Alcoholic Beverage Control 114-RS-193821 Special Sunday Retail Drink License Active 2024-04-16 2022-11-29 - 2025-04-30 434 E Main Ave, Bowling Green, Warren, KY 42101

Assumed Names

Name Status Expiration Date
BOWLING GREEN PIPE AND CIGAR Inactive 2013-07-14

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2024-05-30
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-08-23
Annual Report 2021-06-30
Annual Report 2020-06-23
Annual Report 2019-06-28
Annual Report 2018-06-20
Registered Agent name/address change 2018-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2946148803 2021-04-13 0457 PPS 434 E Main Ave, Bowling Green, KY, 42101-6911
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4778.75
Loan Approval Amount (current) 4778.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-6911
Project Congressional District KY-02
Number of Employees 2
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4815.12
Forgiveness Paid Date 2022-01-19
2734068202 2020-08-03 0457 PPP 434 East Main, Bowling Green, KY, 42101
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4778
Loan Approval Amount (current) 4778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 42101-0001
Project Congressional District KY-02
Number of Employees 3
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4810.12
Forgiveness Paid Date 2021-04-12

Sources: Kentucky Secretary of State