Search icon

FROMAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FROMAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 1979 (46 years ago)
Organization Date: 15 May 1979 (46 years ago)
Last Annual Report: 15 Mar 2023 (2 years ago)
Organization Number: 0117915
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3909 CHENOWETH SQ, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
STACY STOESS Registered Agent

President

Name Role
Nancy Tarrant President

Director

Name Role
J. ROYDEN PEABODY, JR. Director

Incorporator

Name Role
J. ROYDEN PEABODY, JR. Incorporator

Assumed Names

Name Status Expiration Date
THE CHEDDAR BOX Inactive 2019-12-17

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-15
Annual Report Amendment 2022-04-18
Annual Report 2022-03-29
Reinstatement 2021-11-16

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
6168.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58775
Current Approval Amount:
58775
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
59318.67

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State