Search icon

FOY PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOY PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2012 (13 years ago)
Organization Date: 12 Jan 2012 (13 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Organization Number: 0809720
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10410 LONG HOME RD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN FOY Registered Agent

President

Name Role
John William Foy President

Director

Name Role
John William Foy Director
Rebecca Ann Foy Director

Secretary

Name Role
John William Foy Secretary

Vice President

Name Role
Rebecca Ann Foy Vice President

Incorporator

Name Role
JOHN FOY Incorporator

Assumed Names

Name Status Expiration Date
A STEP AHEAD CHILD CARE & LEARNING CENTER Inactive 2017-04-02
A STEP AHEAD CHILDCARE & LEARNING CENTER Inactive 2017-03-19

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-05-24
Annual Report 2023-04-03
Registered Agent name/address change 2022-11-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
74282.00
Total Face Value Of Loan:
74282.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74282
Current Approval Amount:
74282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
74823.66

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3474.42
Executive 2025-01-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3070.26
Executive 2024-12-03 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3192.43
Executive 2024-11-04 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4307.08
Executive 2024-09-05 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3243.42

Sources: Kentucky Secretary of State