Search icon

F & E, INC.

Company Details

Name: F & E, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1990 (35 years ago)
Organization Date: 11 Jun 1990 (35 years ago)
Last Annual Report: 02 Aug 2024 (10 months ago)
Organization Number: 0273878
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 140 IDLE HOUR DR, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILLIAM DAVID FULLER Director
THOMAS LARRY ELLINGTON Director
Wm. David Fuller Director

Incorporator

Name Role
JOHN P. WATZ Incorporator

President

Name Role
Wm. David Fuller President

Registered Agent

Name Role
WILLIAM DAVID FULLER Registered Agent

Secretary

Name Role
Wm. David Fuller Secretary

Assumed Names

Name Status Expiration Date
CHARLIE BROWN'S RESTAURANT Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-08-02
Registered Agent name/address change 2023-06-25
Annual Report 2023-06-25
Principal Office Address Change 2023-06-20
Annual Report 2022-06-17

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49910.00
Total Face Value Of Loan:
49910.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23900.00
Total Face Value Of Loan:
23900.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49910
Current Approval Amount:
49910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50259.37

Sources: Kentucky Secretary of State