Search icon

Dolin Investments Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Dolin Investments Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2017 (8 years ago)
Organization Date: 19 May 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Organization Number: 0986113
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1613 Greenup Ave, Ashland, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 10000

Treasurer

Name Role
patricia Ann DOLIN Treasurer

Registered Agent

Name Role
Terry Wayne Dolin Registered Agent

Vice President

Name Role
patricia Ann DOLIN Vice President

Secretary

Name Role
patricia Ann DOLIN Secretary

President

Name Role
Terry Wayne DOLIN President

Incorporator

Name Role
Jon-Michael Whiteman Incorporator

Unique Entity ID

CAGE Code:
8EPF4
UEI Expiration Date:
2020-10-07

Business Information

Doing Business As:
FASTSIGNS
Activation Date:
2019-10-24
Initial Registration Date:
2019-10-08

Assumed Names

Name Status Expiration Date
FASTSIGNS 330501 Inactive 2022-06-13
FASTSIGNS OF ASHLAND Inactive 2022-06-01

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-25
Annual Report 2023-03-22
Reinstatement 2022-09-20
Reinstatement Certificate of Existence 2022-09-20

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
16970.00
Total Face Value Of Loan:
16970.00
Date:
2020-05-03
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:
23884.00
Total Face Value Of Loan:
23884.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$23,884
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,884
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,292.46
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $23,884
Jobs Reported:
4
Initial Approval Amount:
$16,970
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,113.3
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $16,968
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State