Search icon

F. C. PROPERTIES, LLC

Company Details

Name: F. C. PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2007 (18 years ago)
Organization Date: 25 Jun 2007 (18 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0667456
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: 6843 KY. 11, MAYSLICK, KY 41055
Place of Formation: KENTUCKY

Organizer

Name Role
CURT FAWNS Organizer
VANIS DOUGLAS CARVER, JR. Organizer

Manager

Name Role
VANIS CARVER Manager
CURT FAWNS Manager

Registered Agent

Name Role
VANIS DOUGLAS CARVER, JR. Registered Agent

Assumed Names

Name Status Expiration Date
YOUR MAYSLICK MARKET Inactive 2014-11-20

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-05
Annual Report 2022-05-17
Annual Report 2021-06-21
Annual Report 2020-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
13200.00
Total Face Value Of Loan:
13200.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13200
Current Approval Amount:
13200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13331.28

Sources: Kentucky Secretary of State