Search icon

FOLEY DEVELOPMENT, INC.

Company Details

Name: FOLEY DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 1983 (42 years ago)
Organization Date: 01 Sep 1983 (42 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0181241
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 610 BIG HILL AVE. #2, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HMJUAAEMQ8C9 2025-02-27 610 BIG HILL AVE STE 2, RICHMOND, KY, 40475, 2725, USA 610 BIG HILL AVE STE 2, RICHMOND, KY, 40475, 2725, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-01
Initial Registration Date 2015-04-17
Entity Start Date 1984-04-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS S FOLEY
Role VICE PRESIDENT
Address 610 BIG HILL AVE. #2, RICHMOND, KY, 40475, USA
Government Business
Title PRIMARY POC
Name THOMAS S FOLEY
Role VICE PRESIDENT
Address 610 BIG HILL AVE. #2, RICHMOND, KY, 40475, USA
Past Performance Information not Available

Secretary

Name Role
TOM C FOLEY Secretary

Treasurer

Name Role
TOM C FOLEY Treasurer

Vice President

Name Role
THOMAS S FOLEY Vice President

Director

Name Role
Tom C. Foley Director
Melanie R. Foley Director
TIMOTHY B. FOLEY Director
MARY C. FOLEY Director
TOM FOLEY Director
Thomas S. Foley Director

Incorporator

Name Role
TIMOTHY B. FOLEY Incorporator
MARY C. FOLEY Incorporator

Registered Agent

Name Role
TOM FOLEY Registered Agent

President

Name Role
TOM C FOLEY President

Assumed Names

Name Status Expiration Date
HERITAGE CENTER Inactive 2025-01-10

Filings

Name File Date
Annual Report 2024-03-06
Annual Report Amendment 2023-06-27
Annual Report 2023-03-24
Annual Report 2022-03-08
Annual Report 2021-02-15
Annual Report 2020-05-06
Certificate of Assumed Name 2020-01-10
Annual Report 2019-04-29
Annual Report Amendment 2018-10-03
Annual Report 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2884547105 2020-04-11 0457 PPP 610 Big Hill Ave Suite # 2, Richmond, KY, 40475-2726
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39317
Loan Approval Amount (current) 39317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-2726
Project Congressional District KY-06
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39528.4
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State