Search icon

foxdulaney LLC

Company claim

Is this your business?

Get access!

Company Details

Name: foxdulaney LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2015 (10 years ago)
Organization Date: 02 Jun 2015 (10 years ago)
Last Annual Report: 13 Aug 2024 (a year ago)
Managed By: Managers
Organization Number: 0923982
Industry: Eating and Drinking Places
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7102 GREENWOOD ROAD, Louisville, KY 40258
Place of Formation: KENTUCKY

Manager

Name Role
ISAAC Joseph FOX Manager

Organizer

Name Role
Alex Dulaney Organizer
Isaac J Fox Organizer

Registered Agent

Name Role
Isaac J Fox Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-NQ2-2860 NQ2 Retail Drink License Active 2024-10-10 2015-12-11 - 2025-10-31 1359 Bardstown Rd, Louisville, Jefferson, KY 40204

Assumed Names

Name Status Expiration Date
LA CHASSE Active 2029-09-28

Filings

Name File Date
Certificate of Assumed Name 2024-09-28
Annual Report 2024-08-13
Annual Report 2023-03-21
Annual Report 2022-03-14
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
94408.55
Total Face Value Of Loan:
94408.55
Date:
2020-04-29
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:
67867.00
Total Face Value Of Loan:
67867.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$94,408.55
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,408.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,998.6
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $94,406.55
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$67,867
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,330.76
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $54,295.75
Utilities: $4,453.35
Rent: $9,117.9

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 13.33 $14,899 $10,500 0 3 2017-10-26 Final

Sources: Kentucky Secretary of State