Search icon

FUGATE FIREARMS, LLC

Company Details

Name: FUGATE FIREARMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2016 (9 years ago)
Organization Date: 18 Mar 2016 (9 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0947617
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 519 Cumberland Rd, Gilbertsville, KY 42044
Place of Formation: KENTUCKY

Registered Agent

Name Role
Matt Fugate Registered Agent

Member

Name Role
MATT FUGATE Member
JOHN FUGATE IV Member

Organizer

Name Role
Matt Fugate Organizer

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-03-31
Annual Report 2020-03-16
Annual Report 2019-05-08
Annual Report 2018-04-17
Annual Report 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6815007406 2020-05-15 0457 PPP 519 CUMBERLAND RD, GILBERTSVILLE, KY, 42044-9041
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address GILBERTSVILLE, MARSHALL, KY, 42044-9041
Project Congressional District KY-01
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41934.13
Forgiveness Paid Date 2021-01-08

Sources: Kentucky Secretary of State