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 (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

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

Business Information

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

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

Assumed Names

Name Status Expiration Date
SUBWAY Active 2029-03-21

Filings

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

Paycheck Protection Program

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
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79900
Loan Approval Amount (current) 79900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27217
Servicing Lender Name Independence Bank of Kentucky
Servicing Lender Address 2425 Frederica St, OWENSBORO, KY, 42301-5437
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEWISPORT, HANCOCK, KY, 42351-7214
Project Congressional District KY-02
Number of Employees 27
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27217
Originating Lender Name Independence Bank of Kentucky
Originating Lender Address OWENSBORO, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80401.29
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State