Search icon

foxdulaney LLC

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 (8 months 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
Annual Report 2020-04-23
Annual Report 2019-06-21
Principal Office Address Change 2018-10-25
Registered Agent name/address change 2018-10-25
Annual Report 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290568304 2021-01-26 0457 PPS 1359 Bardstown Rd, Louisville, KY, 40204-1353
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94408.55
Loan Approval Amount (current) 94408.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1353
Project Congressional District KY-03
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94998.6
Forgiveness Paid Date 2021-09-09
3314707304 2020-04-29 0457 PPP 1359 BARDSTOWN RD, LOUISVILLE, KY, 40204-1353
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67867
Loan Approval Amount (current) 67867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1353
Project Congressional District KY-03
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68330.76
Forgiveness Paid Date 2021-01-11

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