Search icon

FOUR DOUGH, LLC

Headquarter

Company Details

Name: FOUR DOUGH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jun 2010 (15 years ago)
Organization Date: 09 Jun 2010 (15 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0764730
Industry: Food Stores
Number of Employees: Small (0-19)
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 129 SHADYSIDE LN, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL V SPAULDING Registered Agent

Manager

Name Role
Michael V Spaulding Manager

Member

Name Role
Tanya L Spaulding Member
Tasha R Morris Member
Scott J Morris Member

Organizer

Name Role
MICHAEL V SPAULDING Organizer

Links between entities

Type:
Headquarter of
Company Number:
LLC_05226015
State:
ILLINOIS

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-07-01
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-06-16

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:
185656.00
Total Face Value Of Loan:
185656.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185656
Current Approval Amount:
185656
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186842.14

Sources: Kentucky Secretary of State