Search icon

COLLINS MARATHON INC.

Company Details

Name: COLLINS MARATHON INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 2011 (14 years ago)
Organization Date: 01 Jul 2011 (14 years ago)
Last Annual Report: 02 Apr 2020 (5 years ago)
Organization Number: 0794995
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 184 SACKETT LOOP, WHITESBURG, KY 41858
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MELISSA COLLINS Registered Agent

President

Name Role
MELISSA A. COLLINS President

Secretary

Name Role
MELISSA A. COLLINS Secretary

Incorporator

Name Role
MELISSA COLLINS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2022-02-10
Administrative Dissolution 2021-10-19
Annual Report 2020-04-02
Annual Report 2019-06-06
Annual Report 2018-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
27000.00
Total Face Value Of Loan:
27000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27247.07

Sources: Kentucky Secretary of State