Search icon

Dolin Investments Inc.

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 (2 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

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 Certificate of Existence 2022-09-20
Reinstatement 2022-09-20
Reinstatement Approval Letter Revenue 2022-09-20
Reinstatement Approval Letter UI 2022-09-20
Administrative Dissolution 2021-10-19
Annual Report 2020-03-18
Annual Report 2019-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6968998407 2021-02-11 0457 PPS 1613 Greenup Ave, Ashland, KY, 41101-7615
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16970
Loan Approval Amount (current) 16970
Undisbursed Amount 0
Franchise Name FASTSIGNS
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7615
Project Congressional District KY-05
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17113.3
Forgiveness Paid Date 2021-12-14
7491757710 2020-05-01 0457 PPP 1613 GREENUP AVE, ASHLAND, KY, 41101
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23884
Loan Approval Amount (current) 23884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-1400
Project Congressional District KY-05
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22292.46
Forgiveness Paid Date 2021-12-01

Sources: Kentucky Secretary of State