Search icon

COMBS EQUIPMENT GROUP, LLC

Company Details

Name: COMBS EQUIPMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2017 (8 years ago)
Organization Date: 12 Oct 2017 (8 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0999353
Industry: Miscellaneous Repair Services
Number of Employees: Medium (20-99)
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: PO BOX 573, PINEVILLE, KY 40977
Place of Formation: KENTUCKY

Member

Name Role
John M Combs Member

Organizer

Name Role
JOHN M. COMBS Organizer

Registered Agent

Name Role
JOHN M. COMBS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
823548266
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37105 Air Registered Source-Initial Approval Issued 2012-04-27 2012-04-27
Document Name Approval 4-27-12
Date 2012-04-30
Document Download

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-03-22
Annual Report 2022-05-18
Annual Report 2021-06-23
Annual Report 2020-05-14

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301500
Current Approval Amount:
301500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303141.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 248-1548
Add Date:
2018-01-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
11
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 1715
Executive 2024-09-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 140
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 123
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Building Materials & Supplies 95

Sources: Kentucky Secretary of State