Search icon

FNJ PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FNJ PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1992 (33 years ago)
Organization Date: 12 Nov 1992 (33 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0307384
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4200 SCHMITT AVENUE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
Nancy M. Delony Registered Agent

Director

Name Role
Nancy M. Delony Director
FRANK L. JONES, JR. Director

President

Name Role
Nancy M. Delony President

Secretary

Name Role
Nancy M. Delony Secretary

Treasurer

Name Role
Nancy M. Delony Treasurer

Incorporator

Name Role
FRANK L. JONES, JR. Incorporator

Unique Entity ID

CAGE Code:
8S899
UEI Expiration Date:
2020-07-07

Business Information

Activation Date:
2019-07-08
Initial Registration Date:
2001-08-24

Commercial and government entity program

CAGE number:
8S899
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-12
CAGE Expiration:
2028-06-15
SAM Expiration:
2024-06-12

Contact Information

POC:
MICHAEL E. GARLAND
Corporate URL:
http://www.recreonics.com

Form 5500 Series

Employer Identification Number (EIN):
611228501
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:

Former Company Names

Name Action
RECREONICS, INC. Old Name

Filings

Name File Date
Dissolution 2024-05-08
Annual Report 2024-03-11
Amendment 2023-11-14
Registered Agent name/address change 2023-10-13
Annual Report Amendment 2023-10-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA251722P0120
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19570.38
Base And Exercised Options Value:
19570.38
Base And All Options Value:
19570.38
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-09-30
Description:
AQUATIC STARTER BLOCKS
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
7810: ATHLETIC AND SPORTING EQUIPMENT
Procurement Instrument Identifier:
FA500022C0035
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
14665.00
Base And Exercised Options Value:
14665.00
Base And All Options Value:
14665.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-14
Description:
MODULAR INFLATABLE POOL OBSTACLE COURSE.
Naics Code:
423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
7830: RECREATIONAL AND GYMNASTIC EQUIPMENT
Procurement Instrument Identifier:
FA480920P0063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12668.40
Base And Exercised Options Value:
12668.40
Base And All Options Value:
12668.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-07-22
Description:
POOL BLANKETS
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
9330: PLASTICS FABRICATED MATERIALS

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
-19197.00
Total Face Value Of Loan:
399603.00
Date:
2020-04-07
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:
452500.00
Total Face Value Of Loan:
452500.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$418,800
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$399,603
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$402,350.95
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $399,599
Utilities: $1
Jobs Reported:
37
Initial Approval Amount:
$452,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$452,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$455,599.32
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $452,500

Court Cases

Court Case Summary

Filing Date:
2013-06-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FNJ PROPERTIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-02-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Defendant
Party Name:
FNJ PROPERTIES, INC.
Party Role:
Plaintiff

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 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Postage And Related Services Freight 247.05
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Small Tools 1299.39
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Medical Supplies 1351.76
Executive 2024-07-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Commodities Machinery & Implm Under $5,000 4624.38
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Mech Maint Materials & Suppls 2301.75

Sources: Kentucky Secretary of State