Search icon

FOX HILL COMPANY, INC.

Company Details

Name: FOX HILL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1994 (31 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0325806
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 854 AUSTERLITZ ROAD, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Gregory H Martelli President

Director

Name Role
GREGORY MARTELLI Director
MELINDA MARTELLI Director

Incorporator

Name Role
DAVID R. IRVIN Incorporator

Registered Agent

Name Role
GREGORY MARTELLI Registered Agent

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-15
Annual Report 2023-05-12
Annual Report 2022-07-15
Principal Office Address Change 2022-06-21
Registered Agent name/address change 2022-06-21
Annual Report 2021-06-15
Annual Report 2020-06-15
Annual Report 2019-05-29
Annual Report 2018-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314582412 0452110 2010-11-29 361 HARP INNIS ROAD, LEXINGTON, KY, 40511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-11-29
Case Closed 2011-01-11

Related Activity

Type Referral
Activity Nr 202851762
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-12-14
Abatement Due Date 2010-12-31
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
307556886 0452110 2004-03-30 599 CALLOWAY WHITE RD, WINCHESTER, KY, 40391
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-04-23
Case Closed 2004-09-30

Related Activity

Type Complaint
Activity Nr 204241772
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-06-10
Abatement Due Date 2004-06-29
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2004-06-10
Abatement Due Date 2004-06-29
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 J03
Issuance Date 2004-06-10
Abatement Due Date 2004-06-29
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 2004-06-10
Abatement Due Date 2004-07-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2004-06-10
Abatement Due Date 2004-03-31
Nr Instances 1
Nr Exposed 2
303126288 0452110 1999-12-01 LARCHMONT FARM BRANNON PIKE, NICHOLASVILLE, KY, 40356
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-12-01
Case Closed 2000-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 I
Issuance Date 2000-01-31
Abatement Due Date 2000-02-10
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2000-01-31
Abatement Due Date 2000-02-25
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725528307 2021-01-31 0457 PPP 599 Calloway White Rd, Winchester, KY, 40391-9771
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winchester, CLARK, KY, 40391-9771
Project Congressional District KY-06
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126184.03
Forgiveness Paid Date 2022-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1925714 Intrastate Non-Hazmat 2009-08-13 - - 1 1 Private(Property)
Legal Name FOX HILL COMPANY INC
DBA Name -
Physical Address 147 E 3RD ST SUITE 250, LEXINGTON, KY, 40508, US
Mailing Address 147 E 3RD ST SUITE 250, LEXINGTON, KY, 40508, US
Phone (859) 255-1429
Fax (859) 255-1251
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State