Search icon

FOXY NAILS, INC

Company Details

Name: FOXY NAILS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Jun 2008 (17 years ago)
Organization Date: 24 Jun 2008 (17 years ago)
Last Annual Report: 06 Jun 2011 (14 years ago)
Organization Number: 0708111
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2160 SIR BARTON WAY, #129, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
SOPHEAK CHIM President

Registered Agent

Name Role
SOPHEAK CHIM Registered Agent

Incorporator

Name Role
SOPHEAK CHIM Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-06
Annual Report 2010-06-27
Annual Report 2009-06-03
Articles of Incorporation 2008-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9034097205 2020-04-28 0457 PPP 3120 PIMLICO PKWY SUITE 168, LEXINGTON, KY, 40517-4009
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-4009
Project Congressional District KY-06
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6970.7
Forgiveness Paid Date 2021-05-11

Sources: Kentucky Secretary of State