Search icon

FOAL, INCORPORATED

Company Details

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 (4 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

Incorporator

Name Role
TIM F. HEAVRIN, SR. Incorporator
RICHARD A. SHULTZ Incorporator
JOEL S. WHITE Incorporator
LARRY R. WHITE Incorporator
DANNY R. HOUSE Incorporator

President

Name Role
Joel White President

Secretary

Name Role
Richard Shultz Secretary

Treasurer

Name Role
Marsha House Treasurer

Vice President

Name Role
Larry White Vice President

Director

Name Role
JOEL S. WHITE Director
LARRY R. WHITE Director
DANNY R. HOUSE Director
TIM F. HEAVRIN, SR. Director
RICHARD A. SHULTZ Director

Registered Agent

Name Role
Richard Shultz Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZVHKBL74W5Z8
CAGE Code:
8WHW6
UEI Expiration Date:
2022-07-08

Business Information

Doing Business As:
SUBWAY
Division Name:
FOAL INC. DBA SUBWAY
Division Number:
FOAL INC.
Activation Date:
2021-04-12
Initial Registration Date:
2021-03-31

Assumed Names

Name Status Expiration Date
SUBWAY Active 2029-03-21

Filings

Name File Date
Principal Office Address Change 2025-02-13
Annual Report 2025-02-13
Registered Agent name/address change 2025-02-13
Principal Office Address Change 2024-05-16
Principal Office Address Change 2024-05-16

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
152436.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
79900.00
Total Face Value Of Loan:
79900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79900
Current Approval Amount:
79900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80401.29

Sources: Kentucky Secretary of State