Search icon

J. DENNIS FOSSETT, C.P.A., INC.

Company Details

Name: J. DENNIS FOSSETT, C.P.A., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1989 (36 years ago)
Organization Date: 16 Feb 1989 (36 years ago)
Last Annual Report: 10 May 2021 (4 years ago)
Organization Number: 0254815
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 812 LAKERUN LANE, ERLANGER, ERLANGER, KY 41018-1428
Place of Formation: KENTUCKY
Authorized Shares: 10

President

Name Role
JOHN Dennis Fossett President

Secretary

Name Role
SANDRA JEAN FOSSETT Secretary

Incorporator

Name Role
J. DENNIS FOSSETT Incorporator

Director

Name Role
J. DENNIS FOSSETT Director

Registered Agent

Name Role
J. DENNIS FOSSETT Registered Agent

Assumed Names

Name Status Expiration Date
FOSSETT & ASSOCIATES, C.P.A. Inactive 2013-03-10

Filings

Name File Date
Dissolution 2022-05-23
Annual Report 2021-05-10
Principal Office Address Change 2020-06-02
Annual Report 2020-06-02
Annual Report 2019-05-17
Renewal of Assumed Name Return 2019-02-19
Annual Report 2018-05-04
Annual Report 2017-05-02
Annual Report 2016-03-02
Annual Report 2015-07-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4420045008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient J. DENNIS FOSSETT C.P.A. INC.
Recipient Name Raw J. DENNIS FOSSETT C.P.A. INC.
Recipient DUNS 103550661
Recipient Address 4224 DIXIE HIGHWAY SUITE F, ERLANGER, KENTON, KENTUCKY, 41018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4384.00
Face Value of Direct Loan 80000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7384017106 2020-04-14 0457 PPP 482 ERLANGER RD, ERLANGER, KY, 41018-1428
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-1428
Project Congressional District KY-04
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17645.83
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State