Search icon

FOGLE'S HARDWARE, INC.

Company Details

Name: FOGLE'S HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1996 (29 years ago)
Organization Date: 08 Feb 1996 (29 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 0411654
ZIP code: 40117
City: Ekron
Primary County: Meade County
Principal Office: 8005 BRANDENBURG RD., EKRON, KY 40117
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PATRICK TODD FOGLE Registered Agent

Incorporator

Name Role
PATRICK TODD FOGLE Incorporator

Vice President

Name Role
TRAVER TABOR Vice President

Signature

Name Role
TODD FOGLE Signature

President

Name Role
TODD FOGLE President

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-21
Annual Report 2023-04-13
Annual Report 2022-04-12
Annual Report 2021-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
27547.00
Total Face Value Of Loan:
27547.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27547
Current Approval Amount:
27547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27735.64

Sources: Kentucky Secretary of State