Name: | FOAL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1993 (32 years ago) |
Organization Date: | 29 Apr 1993 (32 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0314595 |
Industry: | Eating and Drinking Places |
Number of Employees: | Medium (20-99) |
ZIP code: | 42351 |
City: | Lewisport |
Primary County: | Hancock County |
Principal Office: | 8519 US HIGHWAY 60 W, P.O. BOX 408, Lewisport, KY 42351 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZVHKBL74W5Z8 | 2022-07-08 | 8519 HWY 60 W, LEWISPORT, KY, 42351, 7214, USA | P.O. BOX 408, LEWISPORT, KY, 42351, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SUBWAY |
Division Name | FOAL INC. DBA SUBWAY |
Division Number | FOAL INC. |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-04-12 |
Initial Registration Date | 2021-03-31 |
Entity Start Date | 1993-07-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KELLEY SIMMONS |
Role | VICE PRSIDENT |
Address | 3325 WOOD BROOK TR, OWENSBORO, KY, 42303, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KELLEY SIMMONS |
Role | VICE PRSIDENT |
Address | 3325 WOOD BROOK TR, OWENSBORO, KY, 42303, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
TIM F. HEAVRIN, SR. | Incorporator |
RICHARD A. SHULTZ | Incorporator |
JOEL S. WHITE | Incorporator |
LARRY R. WHITE | Incorporator |
DANNY R. HOUSE | Incorporator |
Name | Role |
---|---|
Joel White | President |
Name | Role |
---|---|
Richard Shultz | Secretary |
Name | Role |
---|---|
Marsha House | Treasurer |
Name | Role |
---|---|
Larry White | Vice President |
Name | Role |
---|---|
JOEL S. WHITE | Director |
LARRY R. WHITE | Director |
DANNY R. HOUSE | Director |
TIM F. HEAVRIN, SR. | Director |
RICHARD A. SHULTZ | Director |
Name | Role |
---|---|
Richard Shultz | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
SUBWAY | Active | 2029-03-21 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Registered Agent name/address change | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Principal Office Address Change | 2024-05-16 |
Principal Office Address Change | 2024-05-16 |
Certificate of Assumed Name | 2024-03-21 |
Annual Report | 2024-03-07 |
Annual Report | 2023-04-14 |
Annual Report | 2022-03-09 |
Principal Office Address Change | 2021-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6898147004 | 2020-04-07 | 0457 | PPP | 8525 US HIGHWAY 60, LEWISPORT, KY, 42351-7214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State