Search icon

HOLCOMB'S SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLCOMB'S SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Jul 2009 (16 years ago)
Organization Date: 21 Jul 2009 (16 years ago)
Last Annual Report: 21 Jun 2022 (3 years ago)
Organization Number: 0734264
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 6005 FERN VALLEY ROAD, BUILDING C, LOUISVILLE, KY 40229-1047
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DENNIS J. HOLCOMB Registered Agent

President

Name Role
DENNIS J. HOLCOMB President

Secretary

Name Role
BECKY J. HOLCOMB Secretary

Director

Name Role
DENNIS J. HOLCOMB Director
BECKY J. HOLCOMB Director

Incorporator

Name Role
DENNIS J. HOLCOMB Incorporator
BECKY JO HOLCOMB Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-21
Annual Report 2021-06-25
Annual Report 2020-06-30
Annual Report 2019-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65548.49

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State