Search icon

FOXGLOVE MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOXGLOVE MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jun 2004 (21 years ago)
Organization Date: 17 Jun 2004 (21 years ago)
Last Annual Report: 17 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0588509
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 408 JASON DRIVE, SUITE 101, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
MMLK, INC. Registered Agent

Manager

Name Role
Becky G Chenault Manager
Allen D Grant Sr Manager

Organizer

Name Role
GREG A. HUNTER Organizer

Filings

Name File Date
Annual Report 2024-07-17
Annual Report 2023-06-06
Annual Report 2022-06-06
Annual Report 2021-06-22
Annual Report 2020-07-15

USAspending Awards / Financial Assistance

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:
100700.00
Total Face Value Of Loan:
100700.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100700
Current Approval Amount:
100700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
101638.03

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State