Search icon

FUTURE GROUNDS, LLC

Company Details

Name: FUTURE GROUNDS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2006 (19 years ago)
Organization Date: 16 Feb 2006 (19 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0632451
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12307 FOREST SCHOOL LANE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
BERNARD S. FINEMAN Registered Agent

Manager

Name Role
Bernard S Fineman Manager

Organizer

Name Role
BERNARD S. FINEMAN Organizer

Assumed Names

Name Status Expiration Date
FIDALGO BAY COFFEE Inactive 2016-04-03

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-03-11
Annual Report 2023-03-27
Annual Report 2022-03-22
Annual Report 2021-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
46300.00
Total Face Value Of Loan:
46300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46300
Current Approval Amount:
46300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46591.95

Sources: Kentucky Secretary of State