Search icon

Candice Combs PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Candice Combs PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2019 (6 years ago)
Organization Date: 12 Apr 2019 (6 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1055250
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 146 MISSION PATH, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
Candice L Combs Registered Agent

Member

Name Role
Candice Lee Combs Member

Organizer

Name Role
Candice L Combs Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2024-04-23
Reinstatement 2024-04-23
Registered Agent name/address change 2024-04-23
Reinstatement Approval Letter Revenue 2024-04-23
Administrative Dissolution 2021-10-19

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State