Search icon

FBM PROPERTIES, LLC

Company Details

Name: FBM PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 2011 (14 years ago)
Organization Date: 24 Aug 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0798794
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 GUTHRIE STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
STEVE M. FOX Member

Organizer

Name Role
STEPHEN M. FOX Organizer

Registered Agent

Name Role
STEPHEN M. FOX Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-18
Annual Report 2019-04-24
Annual Report 2018-04-18
Annual Report 2017-05-11
Annual Report 2016-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8272417805 2020-06-05 0457 PPP 333 GUTHRIE ST, LOUISVILLE, KY, 40202-1813
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82385
Loan Approval Amount (current) 82385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26787
Servicing Lender Name Wilson & Muir Bank & Trust Company
Servicing Lender Address 107 N 3rd St, BARDSTOWN, KY, 40004-1525
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1813
Project Congressional District KY-03
Number of Employees 7
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26787
Originating Lender Name Wilson & Muir Bank & Trust Company
Originating Lender Address BARDSTOWN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82943.39
Forgiveness Paid Date 2021-02-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 68373.18
Executive 2024-10-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 68373.18
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 68373.18
Executive 2023-10-03 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 58663.02
Executive 2023-10-02 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 24376.17
Executive 2023-08-01 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 17259

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100491 Other Real Property Actions 2021-07-28 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2021-07-28
Termination Date 2021-10-06
Date Issue Joined 2021-07-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name FBM PROPERTIES, LLC
Role Plaintiff
Name LGC Associates, LLC
Role Defendant

Sources: Kentucky Secretary of State