Search icon

FREDS 2 THE RESCUE, INC.

Company Details

Name: FREDS 2 THE RESCUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Feb 1999 (26 years ago)
Organization Date: 09 Feb 1999 (26 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0469110
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 654 VERSAILLES ROAD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WTPAHWF86EF5 2025-03-05 654 VERSAILLES RD, FRANKFORT, KY, 40601, 3858, USA 654 VERSAILLES ROAD, FRANKFORT, KY, 40601, 3858, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-03-07
Initial Registration Date 2004-04-16
Entity Start Date 1997-09-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811490, 812320, 812332
Product and Service Codes 3510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FREDERICK C. DORSEY
Role MR.
Address 654 VERSAILLES ROAD, FRANKFORT, KY, 40601, 3858, USA
Title ALTERNATE POC
Name FREDERICK C. DORSEY
Role MR.
Address 654 VERSAILLES ROAD, FRANKFORT, KY, 40601, 3858, USA
Government Business
Title PRIMARY POC
Name FREDERICK C. DORSEY
Role MR.
Address 654 VERSAILLES ROAD, FRANKFORT, KY, 40601, 3858, USA
Title ALTERNATE POC
Name FREDERICK C. DORSEY
Role MR.
Address 654 VERSAILLES ROAD, FRANKFORT, KY, 40601, 3858, USA
Past Performance
Title PRIMARY POC
Name FREDERICK C. DORSEY
Role MR.
Address 654 VERSAILLES ROAD, FRANKFORT, KY, 40601, 3858, USA
Title ALTERNATE POC
Name FREDERICK C. DORSEY
Role MR.
Address 654 VERSAILLES ROAD, FRANKFORT, KY, 40601, 3858, USA

Registered Agent

Name Role
FREDERICK C. DORSEY Registered Agent

President

Name Role
Frederick Christian Dorsey President

Vice President

Name Role
Tiane W. Dorsey Vice President

Incorporator

Name Role
FREDERICK C. DORSEY Incorporator

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-03-15
Annual Report 2022-08-08
Annual Report 2021-04-18
Reinstatement Certificate of Existence 2020-04-20
Reinstatement 2020-04-20
Reinstatement Approval Letter Revenue 2020-04-17
Reinstatement Approval Letter UI 2020-04-17
Administrative Dissolution 2018-10-16
Annual Report 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9762387109 2020-04-15 0457 PPP 654 VERSAILLES RD, FRANKFORT, KY, 40601-3858
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-3858
Project Congressional District KY-01
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3725.81
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State